SYSTEM PLAST LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
15/05/2515 May 2025 | Application to strike the company off the register |
21/08/2421 August 2024 | Notification of Regal Rexnord Corporation as a person with significant control on 2024-08-09 |
21/08/2421 August 2024 | Withdrawal of a person with significant control statement on 2024-08-21 |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-12-31 |
26/06/2426 June 2024 | Termination of appointment of Ted Nicholas Wegner as a director on 2023-11-17 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/09/236 September 2023 | Accounts for a small company made up to 2022-12-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Termination of appointment of Massimilianodemetrio Valentino as a director on 2022-09-02 |
22/09/2222 September 2022 | Termination of appointment of Patrick Maria Van Den Bempt as a director on 2022-09-02 |
22/09/2222 September 2022 | Appointment of Mr Stefan Greving as a director on 2022-09-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-13 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
16/05/1916 May 2019 | 31/12/18 AUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
28/03/1828 March 2018 | 31/12/17 AUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM UNIT 3-4 CHURCHLANDS BUSINESS PARK UFTON ROAD HARBURY WARWICKSHIRE CV33 9GX |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
21/04/1721 April 2017 | 31/12/16 AUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/07/1625 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
10/03/1610 March 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
17/06/1517 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
13/04/1513 April 2015 | CURREXT FROM 30/09/2015 TO 31/12/2015 |
24/03/1524 March 2015 | FULL ACCOUNTS MADE UP TO 30/09/14 |
13/06/1413 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
11/02/1411 February 2014 | FULL ACCOUNTS MADE UP TO 30/09/13 |
05/07/135 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
31/01/1331 January 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYALL |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
04/07/124 July 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
14/06/1114 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
27/05/1127 May 2011 | APPOINTMENT TERMINATED, DIRECTOR SERGIO MARSETTI |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SERGIO MARSETTI / 13/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANZONI MARCO / 13/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARIA VAN DEN BEMPT / 13/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MASSIMILIANODEMETRIO VALENTINO / 13/06/2010 |
16/06/1016 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/08/094 August 2009 | APPOINTMENT TERMINATED DIRECTOR THOMAS O`CONNOR |
30/06/0930 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM UNIT 3 - 4 CHURCHLANDS BUSINESS PARK UPTON ROAD HARBURY WARWICKSHIRE CV33 9GX |
17/03/0917 March 2009 | CURRSHO FROM 31/12/2009 TO 30/09/2009 |
09/01/099 January 2009 | DIRECTOR APPOINTED MANZONI MARCO |
06/01/096 January 2009 | DIRECTOR APPOINTED WILLIAM DONALD MCDOUGAL LYALL |
22/12/0822 December 2008 | DIRECTOR APPOINTED PATRICK MARIA VAN DEN BEMPT |
22/12/0822 December 2008 | DIRECTOR APPOINTED MASSIMILIANODEMETRIO VALENTINO |
23/06/0823 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/07/0730 July 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/07/0613 July 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | NEW SECRETARY APPOINTED |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/07/056 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/08/042 August 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
07/05/037 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
01/07/021 July 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
09/04/029 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
16/10/0116 October 2001 | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
11/07/0111 July 2001 | RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
16/10/0016 October 2000 | RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS |
05/10/005 October 2000 | RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS |
07/07/007 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
29/10/9929 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
15/07/9915 July 1999 | RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS |
24/06/9824 June 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
16/06/9816 June 1998 | STRIKE-OFF ACTION DISCONTINUED |
10/06/9810 June 1998 | COMPANY NAME CHANGED SYSTEM PLAST UK LIMITED CERTIFICATE ISSUED ON 11/06/98 |
08/06/988 June 1998 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98 |
08/06/988 June 1998 | NEW DIRECTOR APPOINTED |
20/05/9820 May 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/02/9824 February 1998 | FIRST GAZETTE |
03/09/973 September 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/09/965 September 1996 | SECRETARY RESIGNED |
05/09/965 September 1996 | DIRECTOR RESIGNED |
05/09/965 September 1996 | REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE |
13/06/9613 June 1996 | 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