PLASTECH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Register inspection address has been changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN England to 5 Market Place Wymondham Norfolk NR18 0AG |
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
13/06/2513 June 2025 | Termination of appointment of Sean Kevin Wade as a director on 2024-12-20 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-23 with updates |
28/05/2428 May 2024 | Register inspection address has been changed to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN |
24/05/2424 May 2024 | Registered office address changed from Unit 118 Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UL England to 2 Fairway Court Amber Close Amington Tamworth Staffordshire B77 4RP on 2024-05-24 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with updates |
17/10/2317 October 2023 | Termination of appointment of Nigel John Baker as a director on 2023-10-17 |
08/07/238 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-23 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-23 with updates |
28/06/2128 June 2021 | Cessation of Nigel John Baker as a person with significant control on 2021-06-21 |
28/06/2128 June 2021 | Notification of Patricia Baker as a person with significant control on 2021-06-21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/07/206 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BAKER / 16/01/2020 |
13/01/2013 January 2020 | ADOPT ARTICLES 13/12/2019 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
16/08/1916 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | DIRECTOR APPOINTED MR SEAN KEVIN WADE |
31/10/1831 October 2018 | DIRECTOR APPOINTED MRS PATRICIA BAKER |
31/10/1831 October 2018 | DIRECTOR APPOINTED MR JACK BAKER |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
08/10/188 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN BAKER / 12/02/2018 |
20/03/1820 March 2018 | CESSATION OF STEPHEN HASTINGS RUNDLE AS A PSC |
19/03/1819 March 2018 | 12/02/18 STATEMENT OF CAPITAL GBP 250 |
19/03/1819 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
22/02/1822 February 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUNDLE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
09/10/179 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
13/10/1513 October 2015 | APPOINTMENT TERMINATED, DIRECTOR GINA RUNDLE |
04/09/154 September 2015 | DIRECTOR APPOINTED MR NIGEL JOHN BAKER |
29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM MANOR BARN CHURCH ROAD BACTON NORFOLK NR12 0ET |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/10/1427 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | 23/10/13 STATEMENT OF CAPITAL GBP 2 |
28/10/1328 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
28/10/1328 October 2013 | PREVSHO FROM 31/10/2013 TO 31/01/2013 |
28/10/1328 October 2013 | DIRECTOR APPOINTED GINA CAMILLA RUNDLE |
28/10/1328 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GINA CAMILLA RUNDLE / 28/10/2013 |
28/10/1328 October 2013 | 01/02/13 STATEMENT OF CAPITAL GBP 499 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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