PLASTICS EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-17 with no updates |
| 29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/02/2317 February 2023 | Satisfaction of charge 072260420002 in full |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/10/2017 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM C/O JULIAN KAYE UNIT 9 75 ST. JAMES MILL ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5JP |
| 15/01/1915 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072260420002 |
| 15/01/1915 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072260420001 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/11/1610 November 2016 | DIRECTOR APPOINTED MR JASON ALEXANDER CROXFORD |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 17/04/1617 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 17/04/1617 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN KAYE / 14/07/2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/08/158 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072260420001 |
| 16/04/1516 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/08/1421 August 2014 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 50 LOOM LANE RADLETT HERTFORDSHIRE WD7 8PA |
| 21/04/1421 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/05/1329 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/04/1220 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/03/1213 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/12/1116 December 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
| 07/05/117 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 21/04/1121 April 2011 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 17 HAMPSTEAD AVENUE MILDENHALL BURY ST EDMUNDS SUFFOLK IP28 7AS ENGLAND |
| 16/04/1016 April 2010 | 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