PLAS-TECH THERMOFORMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Eleanor Yun Yi Wong as a director on 2025-07-01

View Document

06/06/256 June 2025 Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT United Kingdom to Heyford House Catfoss Airfield Brandesburton Driffield East Riding of Yorkshire YO25 8EJ on 2025-06-06

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

16/01/2416 January 2024 Appointment of Mr Christian Qwun Huang Wong as a director on 2024-01-16

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

14/04/2314 April 2023 Satisfaction of charge 024953690006 in full

View Document

13/04/2313 April 2023 Registration of charge 024953690008, created on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Mr James Francis Rial as a director on 2023-04-06

View Document

03/04/233 April 2023 Satisfaction of charge 4 in full

View Document

17/03/2317 March 2023 Change of details for Poly Plastics Limited as a person with significant control on 2023-03-17

View Document

13/01/2313 January 2023 Change of details for Poly Plastics Limited as a person with significant control on 2023-01-13

View Document

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

View Accounts

22/12/2222 December 2022 Appointment of Mrs Claire Jarvis as a director on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Mr Thomas Edward Rial as a director on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Miss Holly Elizabeth Rial as a director on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Miss Eleanor Yun Yi Wong as a director on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of Miss Megan Mai Yee Wong as a director on 2022-12-22

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

01/04/221 April 2022 Director's details changed for Mr John Alexander Jarvis on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mrs Victoria Jayne Rial on 2022-04-01

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

25/11/2125 November 2021 Director's details changed for Mr John Richard Rial on 2021-11-25

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

14/08/1814 August 2018 ADOPT ARTICLES 02/08/2018

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MRS VICTORIA JAYNE RIAL

View Document

09/03/189 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024953690006

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER JARVIS / 12/07/2017

View Document

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM PLAS-TECH THERMOFORMING LTD CATFOSS INDUSTRIAL ESTATE CATFOSS LANE BRANDESBURTON DRIFFIELD EAST YORKSHIRE YO25 8E

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JOHN ALEXANDER JARVIS

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/109 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/11/1026 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/01/0920 January 2009 PREVSHO FROM 30/04/2009 TO 31/12/2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 SECRETARY APPOINTED VICTORIA JAYNE RIAL

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY BETTY TOPHAM

View Document

11/01/0811 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/12/035 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/99

View Document

20/04/9920 April 1999 NC INC ALREADY ADJUSTED 01/04/99

View Document

20/04/9920 April 1999 £ NC 100/1000 01/04/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

04/12/974 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/12/9621 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: THE BUNGALOW, CHURCH LANE, SIGGLESTHORNE, HULL. HU11 5QS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/07/9515 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 RETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/12/9314 December 1993 RETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/935 September 1993 REGISTERED OFFICE CHANGED ON 05/09/93 FROM: WESTFIELD FARM SIGGLESTHORNE HULL NORTH HUMBERSIDE HU11 5OL

View Document

02/03/932 March 1993 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 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