PLASPIPES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Full accounts made up to 2024-12-31 |
13/08/2513 August 2025 | Confirmation statement made on 2025-08-04 with no updates |
30/07/2530 July 2025 | Cessation of Owen Joseph Mills as a person with significant control on 2022-08-04 |
30/07/2530 July 2025 | Notification of Plaspipes Holding Limited as a person with significant control on 2022-08-04 |
30/07/2530 July 2025 | Cessation of Joshua George Mills as a person with significant control on 2022-08-04 |
25/09/2425 September 2024 | Full accounts made up to 2023-12-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
28/03/2328 March 2023 | Director's details changed for Mr Joshua George Mills on 2023-03-25 |
28/03/2328 March 2023 | Change of details for Mr Joshua George Mills as a person with significant control on 2023-03-25 |
28/03/2328 March 2023 | Director's details changed for Mr Eustaquio Roberto Buena on 2023-03-25 |
28/03/2328 March 2023 | Change of details for Mr Owen Joseph Mills as a person with significant control on 2023-03-25 |
28/03/2328 March 2023 | Director's details changed for Mr Owen Joseph Mills on 2023-03-25 |
24/03/2324 March 2023 | Registered office address changed from C/O Vermeulen's Heathrow Horton Road Stanwell Moor Middlesex TW19 6AE United Kingdom to 12 David Road Poyle Industrial Estate Colnbrook Berkshire SL3 0DG on 2023-03-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-08 with updates |
10/08/2110 August 2021 | Notification of Joshua George Mills as a person with significant control on 2021-04-30 |
10/08/2110 August 2021 | Cessation of Richard John Thomas Mills as a person with significant control on 2021-04-30 |
10/08/2110 August 2021 | Cessation of Deborah Ann Mills as a person with significant control on 2021-04-30 |
10/08/2110 August 2021 | Notification of Owen Joseph Mills as a person with significant control on 2021-04-30 |
02/08/212 August 2021 | Total exemption full accounts made up to 2020-12-31 |
14/06/2114 June 2021 | Purchase of own shares. |
14/06/2114 June 2021 | Termination of appointment of Richard John Thomas Mills as a director on 2021-04-30 |
14/06/2114 June 2021 | Termination of appointment of Deborah Ann Mills as a director on 2021-04-30 |
14/06/2114 June 2021 | Cancellation of shares. Statement of capital on 2021-04-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
17/07/1917 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMAS MILLS / 27/03/2019 |
27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ANN MILLS / 27/03/2019 |
27/03/1927 March 2019 | APPOINTMENT TERMINATED, SECRETARY DEBORAH WRING |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN MILLS / 27/03/2019 |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMAS MILLS / 26/03/2019 |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM C/O VERMEULEN'S HEATHROW HORTON ROAD STANEWELL MOOR MIDDLESEX TW19 6AE UNITED KINGDOM |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN MILLS / 26/03/2019 |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMAS MILLS / 26/03/2019 |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMAS MILLS / 26/03/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM C/O VERMEULENS HEATHROW HORTON ROAD STAINES-UPON-THAMES MIDDLESEX TW19 6AE |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ANN MILLS / 26/03/2019 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
29/06/1729 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
28/09/1628 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
10/02/1610 February 2016 | 10/02/16 STATEMENT OF CAPITAL GBP 940 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/10/1512 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | 09/10/14 STATEMENT OF CAPITAL GBP 930 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/10/1414 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/11/1311 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM UNIT 4 BEDFONT INDUSTRIAL ESTATE BEDFONT FELTHAM MIDDLESEX TW14 8EE |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/10/129 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/03/127 March 2012 | 03/01/12 STATEMENT OF CAPITAL GBP 910 |
12/10/1112 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/01/1112 January 2011 | Annual return made up to 8 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/11/0925 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN MILLS / 22/11/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMAS MILLS / 22/11/2009 |
23/11/0923 November 2009 | VARYING SHARE RIGHTS AND NAMES |
23/11/0923 November 2009 | 01/02/09 STATEMENT OF CAPITAL GBP 910 |
13/11/0913 November 2009 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM BEDFONT ROAD FELTHAM MIDDLESEX TW14 8EB |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/10/088 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/10/0610 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/09/0529 September 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
08/10/048 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
05/10/035 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
01/07/031 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
01/10/021 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
02/10/012 October 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
09/08/019 August 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
06/11/006 November 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
04/08/004 August 2000 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
03/08/003 August 2000 | REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 9 CHURCH ROAD ASHFORD MIDDLESEX TW15 2UG |
24/11/9924 November 1999 | NEW DIRECTOR APPOINTED |
16/11/9916 November 1999 | COMPANY NAME CHANGED SUPPLY VENTURES LIMITED CERTIFICATE ISSUED ON 17/11/99 |
16/11/9916 November 1999 | NEW DIRECTOR APPOINTED |
09/11/999 November 1999 | NEW SECRETARY APPOINTED |
12/10/9912 October 1999 | DIRECTOR RESIGNED |
12/10/9912 October 1999 | REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
12/10/9912 October 1999 | SECRETARY RESIGNED |
08/10/998 October 1999 | 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