PLASTIC CORES LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Change of details for Three Smith Group Limited as a person with significant control on 2024-03-26

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

06/12/236 December 2023 Change of details for Three Smith Group Limited as a person with significant control on 2018-12-12

View Document

05/12/235 December 2023 Notification of James Richard Smith as a person with significant control on 2018-08-13

View Document

05/12/235 December 2023 Notification of Luke Thomas Smith as a person with significant control on 2018-08-13

View Document

10/10/2310 October 2023 Change of details for A-Fax Limited as a person with significant control on 2019-12-10

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/09/2326 September 2023

View Document

26/09/2326 September 2023

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

11/01/2311 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/01/226 January 2022

View Document

06/01/226 January 2022

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

09/09/209 September 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

09/09/209 September 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

09/09/209 September 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

09/09/209 September 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

23/12/1923 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1923 December 2019 COMPANY NAME CHANGED FLEXIPLAS LIMITED CERTIFICATE ISSUED ON 23/12/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

16/08/1916 August 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115134620001

View Document

08/04/198 April 2019 ADOPT ARTICLES 27/03/2019

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 CESSATION OF A-SAFE HQ LTD AS A PSC

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A-FAX LIMITED

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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