PLASCOAT SYSTEMS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Michael Anthony Riddex as a director on 2025-07-08

View Document

28/03/2528 March 2025 Termination of appointment of James Ian Blenkinsopp as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Miss Laura Michele Youens as a director on 2025-03-28

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

19/07/2419 July 2024 Full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Satisfaction of charge 005145840009 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 005145840010 in full

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

28/08/2028 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR FARRELL DOLAN

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

09/08/189 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005145840010

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005145840009

View Document

27/12/1727 December 2017 ADOPT ARTICLES 15/12/2017

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXALTA COATING SYSTEMS UK HOLDING LIMITED

View Document

15/11/1715 November 2017 CESSATION OF INTERNATIONAL PROCESS TECHNOLOGIES LIMITED AS A PSC

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005145840008

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR MICHAEL KEITH DAVIS

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH BILHAM

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY STOKE

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR JAMES IAN BLENKINSOPP

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, SECRETARY KEITH BILHAM

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK BENSON

View Document

13/06/1713 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 REDUCE ISSUED CAPITAL 09/06/2017

View Document

13/06/1713 June 2017 SOLVENCY STATEMENT DATED 09/06/17

View Document

13/06/1713 June 2017 13/06/17 STATEMENT OF CAPITAL GBP 3651180

View Document

13/06/1713 June 2017 STATEMENT BY DIRECTORS

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

10/06/1510 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/09/139 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUNNETT

View Document

21/06/1321 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

21/06/1321 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

21/06/1321 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6

View Document

21/06/1321 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

11/06/1311 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 6

View Document

16/04/1316 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005145840008

View Document

09/04/139 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

01/11/121 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/121 November 2012 CONSOLIDATION 25/10/12

View Document

01/11/121 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / KEITH JOHN BILHAM / 18/08/2011

View Document

30/03/1230 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN BILHAM / 18/08/2011

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BENSON / 24/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN BILHAM / 24/03/2010

View Document

16/11/0916 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/03/0928 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0317 January 2003 COMPANY NAME CHANGED PLASCOAT U.K. LIMITED CERTIFICATE ISSUED ON 17/01/03

View Document

18/10/0218 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: THE COURTYARD 17 WEST STREET FARNHAM SURREY GU9 7DR

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS; AMEND

View Document

04/04/004 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

04/09/994 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/9815 May 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/04/9811 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 123 TO AMEND 123 REC231295

View Document

28/06/9628 June 1996 ORES TO AMENDRES REC 231295

View Document

12/06/9612 June 1996 ADOPT MEM AND ARTS 23/04/96

View Document

14/05/9614 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: SILVERTOWN HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 NC INC ALREADY ADJUSTED 12/11/92

View Document

03/04/963 April 1996 £ IC 50631250/631250 19/12/95 £ SR 50000000@1=50000000

View Document

03/04/963 April 1996 ALTER MEM AND ARTS 12/11/92

View Document

03/04/963 April 1996 NC INC ALREADY ADJUSTED 12/11/92

View Document

26/01/9626 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/962 January 1996 NC INC ALREADY ADJUSTED 19/12/95

View Document

02/01/962 January 1996 £ IC 50631250/631250 19/12/95 £ SR 50000000@1=50000000

View Document

02/01/962 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/95

View Document

02/01/962 January 1996 £ NC 50750000/53000000 19/

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 Full accounts made up to 1993-12-31

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994

View Document

21/04/9421 April 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994

View Document

03/11/933 November 1993 Full accounts made up to 1992-12-31

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

06/09/936 September 1993

View Document

06/09/936 September 1993 NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 £ NC 750000/50750000 12/

View Document

26/11/9226 November 1992 Resolutions

View Document

26/11/9226 November 1992

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 25/02/92; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 Full accounts made up to 1990-12-31

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991

View Document

12/09/9112 September 1991 S386 DISP APP AUDS 19/08/91

View Document

12/09/9112 September 1991 Resolutions

View Document

30/07/9130 July 1991

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991

View Document

23/05/9123 May 1991

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 NEW SECRETARY APPOINTED

View Document

15/05/9115 May 1991 SECRETARY RESIGNED

View Document

15/05/9115 May 1991

View Document

14/05/9114 May 1991

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: WHITE ROSE COURT ORIENTAL ROAD WOKING SURREY GU22 7LG

View Document

27/02/9127 February 1991

View Document

27/02/9127 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/11/902 November 1990

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 AUDITOR'S RESIGNATION

View Document

15/08/9015 August 1990 Auditor's resignation

View Document

30/04/9030 April 1990 Full accounts made up to 1989-12-31

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/04/9030 April 1990

View Document

30/04/9030 April 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/05/893 May 1989 Full accounts made up to 1988-12-31

View Document

03/05/893 May 1989

View Document

29/09/8829 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/09/8829 September 1988 AUDITOR'S RESIGNATION

View Document

29/09/8829 September 1988 Auditor's resignation

View Document

29/09/8829 September 1988

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/08/883 August 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988

View Document

03/08/883 August 1988 Full accounts made up to 1988-03-31

View Document

05/07/885 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988

View Document

31/12/8731 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8731 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8731 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8731 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/8721 August 1987

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/08/8721 August 1987 Full accounts made up to 1987-03-31

View Document

21/08/8721 August 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 DIRECTOR RESIGNED

View Document

22/06/8722 June 1987

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: ALBERT DRIVE SHEERWATER WOKING SURREY

View Document

05/08/865 August 1986

View Document

05/08/865 August 1986 NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 Full accounts made up to 1986-03-31

View Document

29/07/8629 July 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/12/5229 December 1952 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