GTL PLASTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2024-07-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

20/12/2420 December 2024 Appointment of Mr Hilene Susan Henry as a director on 2024-11-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Accounts for a small company made up to 2023-07-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Accounts for a small company made up to 2022-07-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2022-02-10

View Document

26/04/2326 April 2023 Second filing of a statement of capital following an allotment of shares on 2021-08-01

View Document

20/04/2320 April 2023 Cessation of Michael John Duffell as a person with significant control on 2021-08-01

View Document

20/04/2320 April 2023 Termination of appointment of Roy Andrew Barlow as a director on 2023-02-01

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2021-08-01

View Document

20/04/2320 April 2023 Notification of Lendlock Group Limited as a person with significant control on 2021-08-01

View Document

20/04/2320 April 2023 Cessation of Valerie Ann Duffell as a person with significant control on 2021-08-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

23/11/2123 November 2021 Director's details changed for Mr Mark James Gwinnett on 2021-08-02

View Document

21/10/2121 October 2021 Director's details changed for Mr Denys Taylor on 2021-08-02

View Document

21/10/2121 October 2021 Director's details changed for Victoria Ann Moody on 2021-08-02

View Document

21/10/2121 October 2021 Director's details changed for Mrs Valerie Ann Duffell on 2021-08-02

View Document

30/09/2130 September 2021 Director's details changed for Mr Matthew Samuel Michael Duffell on 2021-08-02

View Document

30/09/2130 September 2021 Director's details changed for Mr Andrew Michael Duffell on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFELL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR DAVID MICHAEL DUFFELL

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFELL

View Document

02/05/182 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ANN DUFFELL

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

25/08/1625 August 2016 PREVEXT FROM 28/02/2016 TO 31/07/2016

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR MARK JAMES GWINNETT

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED VICTORIA ANN MOODY

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR DENYS TAYLOR

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

03/06/163 June 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA COSSA

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY LINDA COSSA

View Document

01/04/161 April 2016 SECRETARY APPOINTED MR MICHAEL JOHN DUFFELL

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/06/1526 June 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR DAVID MICHAEL DUFFELL

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN DUFFELL / 01/01/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAMUEL MICHAEL DUFFELL / 18/08/2014

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL DUFFELL

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS VALERIE ANN DUFFELL

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR MATTHEW SAMUEL MICHAEL DUFFELL

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR MATTHEW SAMUEL MICHAEL DUFFELL

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MRS VALERIE ANN DUFFELL

View Document

01/08/141 August 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/08/1215 August 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TORPEY

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA FRANCIS COSSA / 27/02/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN ALEXANDER TORPEY / 27/02/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ANDREW BARLOW / 27/02/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA FRANCIS COSSA / 27/02/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DUFFELL / 27/02/2010

View Document

19/05/1019 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN LITTLER

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MRS LINDA FRANCIS COSSA

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LITTLER

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MICHAEL JOHN DUFFELL

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED LINDA FRANCIS COSSA

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ANTHONY JOHN ALEXANDER TORPEY

View Document

27/02/0827 February 2008 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