ADVANCED PLASTICS (INTERMEDIATE 1) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Accounts for a small company made up to 2024-12-31 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
26/06/2426 June 2024 | Certificate of change of name |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/10/2318 October 2023 | Accounts for a small company made up to 2022-12-31 |
16/10/2316 October 2023 | Previous accounting period shortened from 2023-06-30 to 2022-12-31 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-06-30 |
31/07/2331 July 2023 | Current accounting period shortened from 2022-10-31 to 2022-06-30 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-06 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/03/214 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/03/202 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
16/12/1916 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HUNTER / 16/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
06/03/196 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/06/1827 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM HALL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
24/01/1824 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
27/01/1727 January 2017 | COMPANY NAME CHANGED HWH HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/01/17 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/02/1611 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/02/156 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/02/1412 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/03/1312 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
08/03/138 March 2013 | Annual return made up to 7 February 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/02/129 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
16/12/1116 December 2011 | DIRECTOR APPOINTED MICHAEL ANDREW HADFIELD |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/03/111 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HALL / 06/02/2011 |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/06/109 June 2010 | PREVSHO FROM 28/02/2010 TO 31/10/2009 |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM UNIT 9 BRIDGE MILLS HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 3TW |
04/03/104 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
15/02/1015 February 2010 | 02/02/10 STATEMENT OF CAPITAL GBP 200 |
09/02/109 February 2010 | DIRECTOR APPOINTED GRAHAM ANDREW WILKINS |
06/02/096 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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