PLASMAPART LIMITED
Company Documents
Date | Description |
---|---|
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
10/03/2310 March 2023 | Cessation of Michael Charles Spencer as a person with significant control on 2023-02-17 |
10/03/2310 March 2023 | Termination of appointment of Michael Charles Spencer as a director on 2023-02-17 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-25 with no updates |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
04/10/194 October 2019 | REGISTERED OFFICE CHANGED ON 04/10/2019 FROM UNIT 1 DEBDALE LANE KEYWORTH NOTTINGHAM NG12 5HN |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
10/12/1810 December 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BUCKLE |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CHARLES SPENCER |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
01/08/161 August 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
24/10/1524 October 2015 | DISS40 (DISS40(SOAD)) |
23/10/1523 October 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
23/10/1523 October 2015 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM UNIT 7 WALDRON COURT LOUGHBOROUGH LEICESTERSHIRE LE11 5GD |
20/10/1520 October 2015 | FIRST GAZETTE |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/08/1312 August 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/08/1226 August 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM UNIT 18A WINDSOR INDUSTRIAL ESTATE HAWKINS LANE BURTON-ON-TRENT STAFFORDSHIRE DE14 1QF ENGLAND |
17/07/1117 July 2011 | DIRECTOR APPOINTED MR MICHAEL CHARLES SPENCER |
17/07/1117 July 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 2 |
22/06/1122 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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