Advanced company searchLink opens in new window

LVS SMALL PLASTIC PARTS LTD

Company number 01154476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
17 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
15 Nov 2017 PSC02 Notification of Jt & Sa Holdings Limited as a person with significant control on 30 June 2017
14 Nov 2017 PSC07 Cessation of Small Plastic Parts (Group) Limited as a person with significant control on 30 June 2017
08 Nov 2017 TM01 Termination of appointment of Maura Hendrick as a director on 18 October 2017
08 Nov 2017 TM01 Termination of appointment of Maura Hendrick as a director on 18 October 2017
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 310,000
14 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2017 MA Memorandum and Articles of Association
14 Jul 2017 CC04 Statement of company's objects
07 Jul 2017 TM01 Termination of appointment of William Terence Anderson as a director on 30 June 2017
07 Jul 2017 TM02 Termination of appointment of William Terence Anderson as a secretary on 30 June 2017
28 Mar 2017 AA01 Current accounting period extended from 31 March 2017 to 30 June 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
17 May 2016 MR01 Registration of charge 011544760008, created on 5 May 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 10,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
17 Nov 2014 TM01 Termination of appointment of Austin Campbell Anderson as a director on 16 May 2014
29 Oct 2014 MR04 Satisfaction of charge 6 in full
08 Sep 2014 CH01 Director's details changed for Mr Simon Jonathan Anderson on 24 April 2013
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013