QUALITY PLASTIC PROCESSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from Unit 6 Beech Business Park Bristol Road Bridgwater Somerset TA6 4FF to 70B High Street Bassingbourn Royston Herts SG8 5LF on 2022-12-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2020-08-31

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

12/11/2112 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

11/01/2011 January 2020 CESSATION OF KAI MA AS A PSC

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MS KAI MA / 16/10/2018

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR KAI MA

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KAI MA / 24/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHU LI / 24/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MS KAI MA / 24/08/2018

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR SHU LI / 24/08/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

12/03/1812 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

20/04/1720 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM METROPOLITAN HOUSE THE MILLFIELDS PLYMOUTH DEVON PL1 3JB

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHU LI / 19/08/2014

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAI MA / 19/08/2014

View Document

08/01/148 January 2014 20/08/13 STATEMENT OF CAPITAL GBP 2

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS KAI MA

View Document

22/08/1322 August 2013 22/08/13 STATEMENT OF CAPITAL GBP 1

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR SHU LI

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

20/08/1320 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