PLASTIC ENGINEERING TECHNIQUES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/1924 September 2019 DISS40 (DISS40(SOAD))

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR IAN PAUL DEAKIN / 25/02/2018

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL DEAKIN / 28/02/2018

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

26/06/1926 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 6 HAREWELL CLOSE GLASSHOUSES HARROGATE NORTH YORKSHIRE HG3 5DY

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DEAKIN

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, SECRETARY GILLIAN DEAKIN

View Document

24/10/1724 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PAUL DEAKIN

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MRS GILLIAN ELIZABETH DEAKIN

View Document

30/06/1430 June 2014 27/06/14 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1430 June 2014 SECRETARY APPOINTED GILLIAN ELIZABETH DEAKIN

View Document

27/06/1427 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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