PLASTERBOARD RECYCLING 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
06/05/256 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

03/04/233 April 2023 Change of details for Agricore Ltd as a person with significant control on 2022-04-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/08/214 August 2021 Termination of appointment of Paul Cairns as a director on 2021-07-27

View Document

04/08/214 August 2021 Termination of appointment of Karen Rebecca Cairns as a director on 2021-07-27

View Document

04/08/214 August 2021 Notification of Agricore Ltd as a person with significant control on 2021-07-27

View Document

04/08/214 August 2021 Appointment of Mr Ian Bainbridge as a director on 2021-07-27

View Document

04/08/214 August 2021 Cessation of Cairns Holdings Limited as a person with significant control on 2021-07-27

View Document

04/08/214 August 2021 Registered office address changed from Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG United Kingdom to Hill Top Farm Winston Darlington DL2 3RR on 2021-08-04

View Document

29/07/2129 July 2021 Part of the property or undertaking has been released and no longer forms part of charge 072176800002

View Document

29/07/2129 July 2021 Satisfaction of charge 072176800003 in full

View Document

29/07/2129 July 2021 Satisfaction of charge 072176800004 in full

View Document

22/07/2122 July 2021 Second filing of the annual return made up to 2012-04-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / KAREN REBECCA CAIRNS / 28/08/2020

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 1ST FLOOR BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / CAIRNS HOLDINGS LIMITED / 26/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAIRNS / 28/08/2020

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072176800004

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072176800003

View Document

05/10/155 October 2015 PREVEXT FROM 30/04/2015 TO 31/05/2015

View Document

21/07/1521 July 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CAIRNS / 30/06/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 DIRECTOR APPOINTED MR PAUL CAIRNS

View Document

06/05/156 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072176800001

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072176800002

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072176800001

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/04/1319 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM WATERMEAD HOUSE 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB UNITED KINGDOM

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN REBECCA CAIRNS / 09/08/2012

View Document

15/06/1215 June 2012 Annual return made up to 2012-04-08 with full list of shareholders

View Document

15/06/1215 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY KAREN CAIRNS

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP UNITED KINGDOM

View Document

03/05/113 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

27/05/1027 May 2010 08/04/10 STATEMENT OF CAPITAL GBP 100

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED KAREN REBECCA CAIRNS

View Document

26/05/1026 May 2010 SECRETARY APPOINTED KAREN REBECCA CAIRNS

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/04/108 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information