PLASMOTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewDirector's details changed for Mr Nicholas George Spencer-Jones on 2025-07-14

View Document

15/07/2515 July 2025 NewSatisfaction of charge 022818960008 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 022818960007 in full

View Document

15/07/2515 July 2025 NewSatisfaction of charge 022818960006 in full

View Document

05/06/255 June 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Accounts for a small company made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-04-30

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

03/02/223 February 2022 Accounts for a small company made up to 2021-04-30

View Document

16/06/2116 June 2021 Second filing of Confirmation Statement dated 2021-04-27

View Document

27/04/2127 April 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

15/10/1915 October 2019 ADOPT ARTICLES 01/10/2019

View Document

15/10/1915 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/192 October 2019 CESSATION OF ANDREW TIMOTHY O'NEILL AS A PSC

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, SECRETARY LAURENCE HIBBLE

View Document

02/10/192 October 2019 CESSATION OF LAURENCE FREDERICK HIBBLE AS A PSC

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANKINS PARTNERS LIMITED

View Document

02/10/192 October 2019 SECRETARY APPOINTED MR NICHOLAS GEORGE SPENCER JONES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR JAMES WILLIAM RANKIN

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR NICHOLAS GEORGE SPENCER JONES

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/07/1910 July 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

04/07/194 July 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

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

View Accounts

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOK

View Document

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

View Accounts

01/09/171 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

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

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR NICHOLAS MICHAEL COOK

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022818960008

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022818960007

View Document

29/07/1429 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022818960006

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1318 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY O NEILL / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE FREDERICK HIBBLE / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 GBP IC 141500/126500 19/09/08 GBP SR 15000@1=15000

View Document

23/09/0823 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 £ IC 152370/141500 29/03/06 £ SR 10870@1=10870

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/068 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 £ IC 181770/152370 07/09/04 £ SR 29400@1=29400

View Document

13/09/0413 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 £ IC 184270/181770 29/09/03 £ SR 2500@1=2500

View Document

08/10/038 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 £ IC 264039/184270 03/01/03 £ SR 79769@1=79769

View Document

19/12/0219 December 2002 PERSONS PURC SHA IN COM 12/12/02

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 08/02/99; CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 18/02/98; CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 28/02/96; CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 28/02/95; CHANGE OF MEMBERS

View Document

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

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

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

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 RETURN MADE UP TO 28/03/93; CHANGE OF MEMBERS

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93

View Document

07/04/937 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 RETURN MADE UP TO 28/03/92; CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/10/914 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/04/9115 April 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/90

View Document

12/06/9012 June 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/90

View Document

12/06/9012 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/90

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 £ NC 200000/300000 25/05/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/89

View Document

21/12/8921 December 1989 £ NC 100000/200000 29/11/89

View Document

21/12/8921 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/89

View Document

24/08/8924 August 1989 REGISTERED OFFICE CHANGED ON 24/08/89 FROM: BOROUGH ROAD BUCKINGHAM ROAD IND ESTATE BRACKLEY NORTHANTS , NN13 5BE

View Document

12/06/8912 June 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 WD 13/03/89 AD 08/02/89--------- £ SI 99998@1=99998 £ IC 2/100000

View Document

30/01/8930 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/8930 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/01/89

View Document

30/01/8930 January 1989 NC INC ALREADY ADJUSTED

View Document

30/01/8930 January 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/01/89

View Document

26/01/8926 January 1989 REGISTERED OFFICE CHANGED ON 26/01/89 FROM: 94 ROLLESTONE ROAD FAWLEY HAMPSHIRE SO4 1GZ

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 COMPANY NAME CHANGED CAPLUGS LIMITED CERTIFICATE ISSUED ON 24/10/88

View Document

26/08/8826 August 1988 REGISTERED OFFICE CHANGED ON 26/08/88 FROM: SUITE 2 KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

26/08/8826 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 ALTER MEM AND ARTS 030888

View Document

29/07/8829 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/8829 July 1988 CERTIFICATE OF INCORPORATION

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