SYSTEM PLAST LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

21/08/2421 August 2024 Notification of Regal Rexnord Corporation as a person with significant control on 2024-08-09

View Document

21/08/2421 August 2024 Withdrawal of a person with significant control statement on 2024-08-21

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-12-31

View Document

26/06/2426 June 2024 Termination of appointment of Ted Nicholas Wegner as a director on 2023-11-17

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Termination of appointment of Massimilianodemetrio Valentino as a director on 2022-09-02

View Document

22/09/2222 September 2022 Termination of appointment of Patrick Maria Van Den Bempt as a director on 2022-09-02

View Document

22/09/2222 September 2022 Appointment of Mr Stefan Greving as a director on 2022-09-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 31/12/18 AUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 31/12/17 AUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 AUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/06/1517 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/07/135 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYALL

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR SERGIO MARSETTI

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO MARSETTI / 13/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANZONI MARCO / 13/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARIA VAN DEN BEMPT / 13/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMILIANODEMETRIO VALENTINO / 13/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS O`CONNOR

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

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

View Document

17/03/0917 March 2009 CURRSHO FROM 31/12/2009 TO 30/09/2009

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MANZONI MARCO

View Document

06/01/096 January 2009 DIRECTOR APPOINTED WILLIAM DONALD MCDOUGAL LYALL

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED PATRICK MARIA VAN DEN BEMPT

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MASSIMILIANODEMETRIO VALENTINO

View Document

23/06/0823 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/06/9816 June 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

10/06/9810 June 1998 COMPANY NAME CHANGED SYSTEM PLAST UK LIMITED CERTIFICATE ISSUED ON 11/06/98

View Document

08/06/988 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 FIRST GAZETTE

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 SECRETARY RESIGNED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

13/06/9613 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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