PLASTIC SOLUTIONS (ALDRIDGE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-07 with updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-07 with updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Christian Mark Heritage on 2024-01-12

View Document

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

View Accounts

22/08/2322 August 2023 Change of details for Mr Christian Mark Heritage as a person with significant control on 2023-08-22

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

03/03/213 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

02/09/202 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074664830002

View Document

02/09/202 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074664830001

View Document

09/03/209 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074664830003

View Document

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

View Accounts

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM DAISY HOUSE ANGLIAN ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8EP

View Document

12/03/1912 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074664830002

View Document

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074664830001

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

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

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

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

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM OAK TREE FARM BRAMBLE LANE BURNTWOOD STAFFORDSHIRE WS7 9AU ENGLAND

View Document

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

View Accounts

12/12/1212 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/12/1010 December 2010 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