PLASPIPES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewFull accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

30/07/2530 July 2025 Cessation of Owen Joseph Mills as a person with significant control on 2022-08-04

View Document

30/07/2530 July 2025 Notification of Plaspipes Holding Limited as a person with significant control on 2022-08-04

View Document

30/07/2530 July 2025 Cessation of Joshua George Mills as a person with significant control on 2022-08-04

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

28/03/2328 March 2023 Director's details changed for Mr Joshua George Mills on 2023-03-25

View Document

28/03/2328 March 2023 Change of details for Mr Joshua George Mills as a person with significant control on 2023-03-25

View Document

28/03/2328 March 2023 Director's details changed for Mr Eustaquio Roberto Buena on 2023-03-25

View Document

28/03/2328 March 2023 Change of details for Mr Owen Joseph Mills as a person with significant control on 2023-03-25

View Document

28/03/2328 March 2023 Director's details changed for Mr Owen Joseph Mills on 2023-03-25

View Document

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

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

10/08/2110 August 2021 Notification of Joshua George Mills as a person with significant control on 2021-04-30

View Document

10/08/2110 August 2021 Cessation of Richard John Thomas Mills as a person with significant control on 2021-04-30

View Document

10/08/2110 August 2021 Cessation of Deborah Ann Mills as a person with significant control on 2021-04-30

View Document

10/08/2110 August 2021 Notification of Owen Joseph Mills as a person with significant control on 2021-04-30

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Purchase of own shares.

View Document

14/06/2114 June 2021 Termination of appointment of Richard John Thomas Mills as a director on 2021-04-30

View Document

14/06/2114 June 2021 Termination of appointment of Deborah Ann Mills as a director on 2021-04-30

View Document

14/06/2114 June 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

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

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMAS MILLS / 27/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ANN MILLS / 27/03/2019

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY DEBORAH WRING

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN MILLS / 27/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMAS MILLS / 26/03/2019

View Document

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

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN MILLS / 26/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMAS MILLS / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMAS MILLS / 26/03/2019

View Document

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

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ANN MILLS / 26/03/2019

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 10/02/16 STATEMENT OF CAPITAL GBP 940

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 09/10/14 STATEMENT OF CAPITAL GBP 930

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM UNIT 4 BEDFONT INDUSTRIAL ESTATE BEDFONT FELTHAM MIDDLESEX TW14 8EE

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 03/01/12 STATEMENT OF CAPITAL GBP 910

View Document

12/10/1112 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 8 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN MILLS / 22/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN THOMAS MILLS / 22/11/2009

View Document

23/11/0923 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/0923 November 2009 01/02/09 STATEMENT OF CAPITAL GBP 910

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM BEDFONT ROAD FELTHAM MIDDLESEX TW14 8EB

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 9 CHURCH ROAD ASHFORD MIDDLESEX TW15 2UG

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 COMPANY NAME CHANGED SUPPLY VENTURES LIMITED CERTIFICATE ISSUED ON 17/11/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 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