ENGINEERED PLASTIC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/06/2424 June 2024 Registered office address changed from Unit M3 Moorfield Road Wolverhampton WV2 4QT United Kingdom to Unit C5 Hilton Trading Estate Hilton Road Lanesfield Wolverhampton WV4 6DW on 2024-06-24

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

18/05/2318 May 2023 Change of details for Mrs Margaret Mcdonagh as a person with significant control on 2018-06-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/06/1820 June 2018 CESSATION OF JOHN PETER NAYLOR AS A PSC

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 33A CASTLE CLOSE, MANOR LANE HAWARDEN INDUSTRIAL PARK, HAWARDEN DEESIDE CH5 3QX WALES

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 CESSATION OF JOZEF JAMES KOWALEWSKI AS A PSC

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOZEF KOWALEWSKI

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NAYLOR

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY JOZEF KOWALEWSKI

View Document

09/06/189 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PETER NAYLOR / 16/04/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOZEF JAMES KOWALEWSKI / 16/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER NAYLOR / 16/04/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF JAMES KOWALEWSKI / 16/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 33A CASTLE CLOSE 33 A CASTLE CLOSE, MANOR LANE HAWARDEN INDUSTRIAL PARK, HAWARDEN DEESIDE FLINTSHIRE CH5 3QX WALES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MR JOZEF JAMES KOWALEWSKI

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY PETER HOWARTH

View Document

22/05/1722 May 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 6 CLIFTON DRIVE PENWORTHAM PRESTON PR1 9XL UNITED KINGDOM

View Document

31/05/1631 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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