S. AND S. PLASTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

12/06/2512 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

06/06/246 June 2024 Termination of appointment of Paul Antony Walker as a secretary on 2024-05-16

View Document

06/06/246 June 2024 Appointment of Mrs Victoria Elizabeth Williams as a secretary on 2024-05-16

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of Mark Jonathan Warwick Kelly as a director on 2023-05-11

View Document

15/05/2315 May 2023 Appointment of Mr Darren Andrew Waters as a director on 2023-05-11

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN PARKINSON

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR MICHAEL IAIN SCOTT

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUROCELL PROFILES LIMITED

View Document

22/08/1622 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARDS

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK BATEMAN

View Document

27/06/1627 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 SECRETARY APPOINTED MR GERALD COPLEY

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR MARK JONATHAN WARWICK KELLY

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR GLENN RUSSELL PARKINSON

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM JULIAS WAY OFF LOW MOOR ROAD KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7RB

View Document

19/08/1519 August 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR PATRICK BATEMAN

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR MATTHEW KENNETH EDWARDS

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MUNYARD

View Document

25/06/1525 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER DAVID MUNYARD / 01/06/2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/07/1429 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020349880008

View Document

12/08/1312 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020349880007

View Document

25/07/1325 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/07/1226 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER DAVID MUNYARD / 31/08/2011

View Document

28/06/1128 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONOVAN

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONOVAN / 23/08/2007

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY ZOEY MUNYARD

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: UNIT 4 MANNERS AVENUE MANNERS INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 8EF

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 3C THE ROPEWALK ILKESTON DERBYSHIRE DE7 5HX

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9531 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/07/944 July 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

26/03/9426 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 SECRETARY RESIGNED

View Document

18/01/9418 January 1994 NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 AUDITOR'S RESIGNATION

View Document

20/05/9320 May 1993 AUDITOR'S RESIGNATION

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: `LYNDHURST', 1, CRANMER STREET, LONG EATON, NOTTINGHAM, NG10 1NJ

View Document

26/01/9326 January 1993 ALLOT SHARES 14/01/93

View Document

26/01/9326 January 1993 £ NC 200/10000 14/01/93

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 NC INC ALREADY ADJUSTED 18/02/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: 22 WELLINGTON STREET LONG EATON NOTTS NG10 4LX

View Document

31/07/9031 July 1990 S-DIV 01/12/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 15/06/90; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/909 March 1990 ALTER MEM AND ARTS 01/12/89

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/907 March 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/09/89

View Document

25/09/8925 September 1989 COMPANY NAME CHANGED PAUSEORBIT LIMITED CERTIFICATE ISSUED ON 26/09/89

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

03/02/893 February 1989 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FIRST GAZETTE

View Document

18/11/8618 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/8618 November 1986 REGISTERED OFFICE CHANGED ON 18/11/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

08/07/868 July 1986 CERTIFICATE OF INCORPORATION

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