PLAS-TECH INJECTION MOULDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

06/06/256 June 2025 Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT United Kingdom to Heyford House Catfoss Airfield Brandesburton Driffield YO25 8EJ on 2025-06-06

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

07/05/247 May 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

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

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-06 with updates

View Document

01/04/221 April 2022 Director's details changed for Mr John Richard Rial on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mrs Victoria Jayne Rial on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr John Alexander Jarvis on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

15/08/1915 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2019

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 ADOPT ARTICLES 02/08/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MRS VICTORIA JAYNE RIAL

View Document

09/03/189 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLY PLASTICS LIMITED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER JARVIS / 12/07/2017

View Document

17/03/1717 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1524 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1421 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

29/08/1329 August 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

06/08/136 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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