DIRECT-TO-PLATE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2024-10-09 with updates

View Document

04/09/244 September 2024 Appointment of Edward Gordon Williams as a director on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Ian David Phillips as a secretary on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Trevor Darlington as a director on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Ian David Phillips as a director on 2024-09-03

View Document

08/08/248 August 2024 Satisfaction of charge 1 in full

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

17/05/2117 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

01/10/201 October 2020 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/09/2030 September 2020 CESSATION OF IAN DAVID PHILLIPS AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF RUTH DARLINGTON AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF TREVOR DARLINGTON AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF JENNIFER PHILLIPS AS A PSC

View Document

24/03/2024 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

04/05/174 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID PHILLIPS / 24/03/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PHILLIPS / 24/03/2016

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/10/1520 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM UNIT 74 ENTERPRISE CENTRE BEDFORD STREET SHELTON STOKE ON TRENT ST1 4PZ ENGLAND

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID CORBRIDGE

View Document

21/04/1121 April 2011 SECRETARY APPOINTED MR IAN DAVID PHILLIPS

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM UNIT 74 ENTERPRISE CENTRE BEDFORD STREET SHELTON STOKE ON TRENT ST1 4PZ ENGLAND

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 27 HARWILL APPROACH CHURWELL MORLEY LEEDS LS27 7QW

View Document

16/11/1016 November 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

11/10/1011 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CORBRIDGE

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

22/11/0422 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/06/001 June 2000 29 SHARES FOR EVERY 1 15/05/00

View Document

01/06/001 June 2000 £ NC 1000/100000 15/05

View Document

01/06/001 June 2000 NC INC ALREADY ADJUSTED 15/05/00

View Document

20/10/9920 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 COMPANY NAME CHANGED SPEEDCLASSICS LIMITED CERTIFICATE ISSUED ON 14/11/96

View Document

07/11/967 November 1996 SECRETARY RESIGNED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/10/969 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company