PLASTERING SERVICES MIDLANDS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

03/04/253 April 2025 Elect to keep the directors' register information on the public register

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Cessation of Ionut Andrei Ghiba as a person with significant control on 2024-09-15

View Document

12/11/2412 November 2024 Notification of Iulian Pana as a person with significant control on 2024-09-15

View Document

11/11/2411 November 2024 Appointment of Mr Iulian Pana as a director on 2024-09-15

View Document

11/11/2411 November 2024 Termination of appointment of Ionut Andrei Ghiba as a director on 2024-09-15

View Document

11/11/2411 November 2024 Registered office address changed from 4 Badgers Close Stevenage SG1 1UH England to 70a Marymead Drive Stevenage SG2 8AD on 2024-11-11

View Document

06/07/246 July 2024 Statement of capital following an allotment of shares on 2024-07-02

View Document

02/07/242 July 2024 Notification of Ionut Andrei Ghiba as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Cessation of Ion Stoica as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Termination of appointment of Ionut Adrian Chiperi as a director on 2024-07-02

View Document

02/07/242 July 2024 Registered office address changed from 615a Romford Road London E12 5AD England to 4 Badgers Close Stevenage SG1 1UH on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Mr Ionut Andrei Ghiba as a director on 2024-07-02

View Document

27/06/2427 June 2024 Appointment of Mr Ionut Adrian Chiperi as a director on 2024-06-27

View Document

19/06/2419 June 2024 Termination of appointment of Narcis Dumitru Dediu as a director on 2024-01-16

View Document

19/06/2419 June 2024 Change of details for Mr Ion Stoica as a person with significant control on 2024-06-18

View Document

19/06/2419 June 2024 Cessation of Narcis Dumitru Dediu as a person with significant control on 2024-01-16

View Document

18/06/2418 June 2024 Notification of Ion Stoica as a person with significant control on 2024-01-16

View Document

18/06/2418 June 2024 Registered office address changed from 42 Westleigh Gardens Edgware HA8 5RW England to 615a Romford Road London E12 5AD on 2024-06-18

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-04-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

17/04/2417 April 2024 Termination of appointment of Silviu-Gabriel Iancu as a director on 2024-01-10

View Document

17/04/2417 April 2024 Cessation of Silviu-Gabriel Iancu as a person with significant control on 2024-01-10

View Document

17/04/2417 April 2024 Registered office address changed from 172B Waterloo Road Smethwick B66 4NE England to 42 Westleigh Gardens Edgware HA8 5RW on 2024-04-17

View Document

17/04/2417 April 2024 Appointment of Mr Narcis Dumitru Dediu as a director on 2024-01-10

View Document

17/04/2417 April 2024 Notification of Narcis Dumitru Dediu as a person with significant control on 2024-01-10

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIU-GABRIEL IANCU / 07/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IANCU SILVIU GABRIEL / 07/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIU-GABRIEL IANCU / 07/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIU-GABRIEL IANCU / 07/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIU-GABRIEL IANCU / 07/02/2020

View Document

07/02/207 February 2020 CESSATION OF IANCU SILVIU GABRIEL AS A PSC

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIU-GABRIEL IANCU

View Document

07/02/207 February 2020 CESSATION OF SILVIU-GABRIEL IANCU AS A PSC

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVIU-GABRIEL IANCU

View Document

23/12/1923 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 COMPANY NAME CHANGED GABRIEL IANCU CONSTRUCTION LTD CERTIFICATE ISSUED ON 02/10/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IANCU SILVIU GABRIEL / 01/04/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR IANCU SILVIU GABRIEL / 01/04/2019

View Document

18/04/1818 April 2018 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