PLASTECH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegister 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

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

13/06/2513 June 2025 Termination of appointment of Sean Kevin Wade as a director on 2024-12-20

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

28/05/2428 May 2024 Register inspection address has been changed to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN

View Document

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

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

17/10/2317 October 2023 Termination of appointment of Nigel John Baker as a director on 2023-10-17

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

28/06/2128 June 2021 Cessation of Nigel John Baker as a person with significant control on 2021-06-21

View Document

28/06/2128 June 2021 Notification of Patricia Baker as a person with significant control on 2021-06-21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/07/206 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BAKER / 16/01/2020

View Document

13/01/2013 January 2020 ADOPT ARTICLES 13/12/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

16/08/1916 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 DIRECTOR APPOINTED MR SEAN KEVIN WADE

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS PATRICIA BAKER

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR JACK BAKER

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN BAKER / 12/02/2018

View Document

20/03/1820 March 2018 CESSATION OF STEPHEN HASTINGS RUNDLE AS A PSC

View Document

19/03/1819 March 2018 12/02/18 STATEMENT OF CAPITAL GBP 250

View Document

19/03/1819 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUNDLE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR GINA RUNDLE

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR NIGEL JOHN BAKER

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM MANOR BARN CHURCH ROAD BACTON NORFOLK NR12 0ET

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 23/10/13 STATEMENT OF CAPITAL GBP 2

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

28/10/1328 October 2013 PREVSHO FROM 31/10/2013 TO 31/01/2013

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED GINA CAMILLA RUNDLE

View Document

28/10/1328 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GINA CAMILLA RUNDLE / 28/10/2013

View Document

28/10/1328 October 2013 01/02/13 STATEMENT OF CAPITAL GBP 499

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information