PARTS PLUS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-20 with updates

View Document

20/10/2520 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

20/10/2520 October 2025 NewAppointment of Mr Krzysztof Zawadzki as a director on 2025-10-01

View Document

20/10/2520 October 2025 NewNotification of Krzysztof Zawadzki as a person with significant control on 2025-10-01

View Document

20/10/2520 October 2025 NewChange of details for Ms Magdalena Mariola Kazmierczak as a person with significant control on 2025-10-01

View Document

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

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

16/08/2416 August 2024 Certificate of change of name

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/02/2412 February 2024 Change of details for Ms Magdalena Mariola Kazmierczak as a person with significant control on 2024-02-08

View Document

12/02/2412 February 2024 Director's details changed for Ms Magdalena Mariola Kazmierczak on 2024-02-08

View Document

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

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-03-30

View Document

12/10/2312 October 2023 Change of details for Ms Magdalena Mariola Kazmierczak as a person with significant control on 2023-09-06

View Document

12/10/2312 October 2023 Director's details changed for Ms Magdalena Mariola Kazmierczak on 2023-09-06

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF ZAWADZKI

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALENA MARIOLA KAZMIERCZAK

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MS MAGDALENA MARIOLA KAZMIERCZAK

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 CESSATION OF KRZYSZTOF ZAWADZKI AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZAWADZKI / 28/12/2017

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZAWADZKI / 15/03/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 ARTICLES OF ASSOCIATION

View Document

30/12/1430 December 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZAWADZKI / 21/10/2014

View Document

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

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY MAGDALENA KAZMIERCZAK

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MAGDALENA MARIOLA KAZMIERCAK / 02/01/2014

View Document

15/09/1415 September 2014 COMPANY NAME CHANGED B2B MANAGEMENT SERVICE LTD CERTIFICATE ISSUED ON 15/09/14

View Document

14/09/1414 September 2014 SECRETARY APPOINTED MRS MAGDALENA MARIOLA KAZMIERCAK

View Document

30/04/1430 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 64 BASING HILL LONDON MIDDX HA9 9QR ENGLAND

View Document

10/04/1210 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1115 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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