PLASMOULDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewDirector's details changed for Barnaby Underwood on 2025-09-01

View Document

29/09/2529 September 2025 NewDirector's details changed for Ian Stanley Underwood on 2025-09-01

View Document

29/09/2529 September 2025 NewDirector's details changed for Mr Benjamin James Underwood on 2025-09-01

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

25/01/2425 January 2024 Termination of appointment of Brian Dunn as a director on 2024-01-24

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/05/2310 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/11/2217 November 2022 Registration of charge 004158680006, created on 2022-11-16

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

13/01/2213 January 2022 Registration of charge 004158680005, created on 2022-01-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/10/1831 October 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 004158680004

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 13 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ

View Document

04/10/124 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY UNDERWOOD / 10/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DUNN / 10/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY EVAN BARTON

View Document

21/10/0921 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR APPOINTED BENJAMIN JAMES UNDERWOOD

View Document

06/10/096 October 2009 DIRECTOR APPOINTED BARNABY UNDERWOOD

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR PAULINE DUNN

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: WILBURY WAY HITCHIN HERTS SG4 0UB

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

01/09/881 September 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

16/02/8716 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

01/06/781 June 1978 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/7811 May 1978 NEW SECRETARY APPOINTED

View Document

31/01/7531 January 1975 PARTICULARS OF DEBENTURES

View Document

30/11/7230 November 1972 NEW SECRETARY APPOINTED

View Document

12/07/7212 July 1972 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/4625 July 1946 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