SUCCESS IN PLASTICS ENGINEERING LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/04/241 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
18/03/2318 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
29/11/2229 November 2022 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/01/223 January 2022 | Accounts for a dormant company made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/03/2015 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/03/1714 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/04/1615 April 2016 | SAIL ADDRESS CHANGED FROM: UNIT 3 VALLEY ROAD VALLEY RD IND EST. CINDERFORD GLOUCESTERSHIRE GL14 2PD ENGLAND |
30/03/1630 March 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
13/03/1613 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/04/1524 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/04/1424 April 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
24/04/1424 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/08/131 August 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
01/08/131 August 2013 | SAIL ADDRESS CHANGED FROM: 4 ST. MARGARETS ROAD RUARDEAN GLOUCESTERSHIRE GL17 9XE ENGLAND |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/04/1214 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
14/04/1214 April 2012 | REGISTERED OFFICE CHANGED ON 14/04/2012 FROM 4 ST MARGARETS ROAD RUARDEAN GL17 9XE UNITED KINGDOM |
14/04/1214 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DENNIS REEVES |
14/04/1214 April 2012 | APPOINTMENT TERMINATED, SECRETARY DENNIS REEVES |
14/04/1214 April 2012 | DIRECTOR APPOINTED MR PAUL STEVENS |
05/02/125 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
05/01/115 January 2011 | 31/10/10 TOTAL EXEMPTION FULL |
29/10/1029 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
07/07/107 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS WILLIAM REEVES / 24/10/2009 |
24/10/0924 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
24/10/0924 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
24/10/0924 October 2009 | SAIL ADDRESS CREATED |
22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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