PARTS PLUS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-20 with updates |
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-09-27 with no updates |
| 20/10/2520 October 2025 New | Appointment of Mr Krzysztof Zawadzki as a director on 2025-10-01 |
| 20/10/2520 October 2025 New | Notification of Krzysztof Zawadzki as a person with significant control on 2025-10-01 |
| 20/10/2520 October 2025 New | Change of details for Ms Magdalena Mariola Kazmierczak as a person with significant control on 2025-10-01 |
| 23/07/2523 July 2025 | Registered office address changed from 167 Worcester Road Malvern WR14 1ET England to Unit 27 Bloomfield Park Bloomfield Road Tipton DY4 9AH on 2025-07-23 |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-30 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
| 16/08/2416 August 2024 | Certificate of change of name |
| 30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
| 12/02/2412 February 2024 | Change of details for Ms Magdalena Mariola Kazmierczak as a person with significant control on 2024-02-08 |
| 12/02/2412 February 2024 | Director's details changed for Ms Magdalena Mariola Kazmierczak on 2024-02-08 |
| 12/02/2412 February 2024 | Registered office address changed from Unit 17-21 Bloomfield Park Bloomfield Road Tipton West Midlands DY4 9AH to 167 Worcester Road Malvern WR14 1ET on 2024-02-12 |
| 16/11/2316 November 2023 | Micro company accounts made up to 2023-03-30 |
| 12/10/2312 October 2023 | Change of details for Ms Magdalena Mariola Kazmierczak as a person with significant control on 2023-09-06 |
| 12/10/2312 October 2023 | Director's details changed for Ms Magdalena Mariola Kazmierczak on 2023-09-06 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 27/12/2227 December 2022 | Micro company accounts made up to 2022-03-30 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-30 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-03-31 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 18/12/1918 December 2019 | DISS40 (DISS40(SOAD)) |
| 17/12/1917 December 2019 | FIRST GAZETTE |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 27/09/1827 September 2018 | APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF ZAWADZKI |
| 27/09/1827 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALENA MARIOLA KAZMIERCZAK |
| 27/09/1827 September 2018 | DIRECTOR APPOINTED MS MAGDALENA MARIOLA KAZMIERCZAK |
| 27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
| 27/09/1827 September 2018 | CESSATION OF KRZYSZTOF ZAWADZKI AS A PSC |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
| 28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZAWADZKI / 28/12/2017 |
| 27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZAWADZKI / 15/03/2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/03/1616 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/04/1510 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/01/1523 January 2015 | ARTICLES OF ASSOCIATION |
| 30/12/1430 December 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
| 23/12/1423 December 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
| 22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZAWADZKI / 21/10/2014 |
| 12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM APARTMENT 8 STRAITS HOUSE 29-31 TENNYSON ROAD DUDLEY WEST MIDLANDS DY3 3AH |
| 27/10/1427 October 2014 | APPOINTMENT TERMINATED, SECRETARY MAGDALENA KAZMIERCZAK |
| 09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/09/1419 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS MAGDALENA MARIOLA KAZMIERCAK / 02/01/2014 |
| 15/09/1415 September 2014 | COMPANY NAME CHANGED B2B MANAGEMENT SERVICE LTD CERTIFICATE ISSUED ON 15/09/14 |
| 14/09/1414 September 2014 | SECRETARY APPOINTED MRS MAGDALENA MARIOLA KAZMIERCAK |
| 30/04/1430 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/04/1310 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 64 BASING HILL LONDON MIDDX HA9 9QR ENGLAND |
| 10/04/1210 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 15/03/1115 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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