PLEATING SOLUTIONS LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 Change of details for Mr Daniele Curro as a person with significant control on 2023-05-14

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/03/2111 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIELE CURRO / 26/06/2018

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR MORENO CARBONE

View Document

09/05/189 May 2018 AD06

View Document

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM THE STEADING, HOLTBY MANOR STAMFORD BRIDGE ROAD DUNNINGTON YORK YO19 5LL ENGLAND

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 15 ALMA TERRACE YORK YO10 4DQ ENGLAND

View Document

16/07/1716 July 2017 REGISTERED OFFICE CHANGED ON 16/07/2017 FROM 15 ALMA TERRACE YORK YO10 4DQ ENGLAND

View Document

16/07/1716 July 2017 REGISTERED OFFICE CHANGED ON 16/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR DANIELE CURRO / 04/07/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

01/07/161 July 2016 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