- Company Overview for CASPIAN TOOLING & PLASTICS LTD (03001205)
- Filing history for CASPIAN TOOLING & PLASTICS LTD (03001205)
- People for CASPIAN TOOLING & PLASTICS LTD (03001205)
- More for CASPIAN TOOLING & PLASTICS LTD (03001205)
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) |
---|---|---|---|
15 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
10 Jun 2024 | AP01 | Appointment of Mrs Lydia Clare Mccaslin as a director on 4 June 2024 | |
07 Jun 2024 | PSC04 | Change of details for Lydia Clare Saadian as a person with significant control on 6 June 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
19 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
01 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
01 Nov 2022 | PSC01 | Notification of Bahram Saadian as a person with significant control on 6 April 2016 | |
31 Oct 2022 | PSC07 | Cessation of Bahram Saadian as a person with significant control on 1 March 2017 | |
31 Oct 2022 | PSC01 | Notification of Lydia Clare Saadian as a person with significant control on 6 April 2016 | |
31 Oct 2022 | PSC01 | Notification of Melanie Patricia Saadian as a person with significant control on 6 April 2016 | |
31 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
01 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
23 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
03 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 17 George Drive Parkgate Neston CH64 6UE United Kingdom to Stella Maris Manorial Road Parkgate Neston Cheshire CH64 6QW on 11 September 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
22 Nov 2018 | AD01 | Registered office address changed from 4 Belvedere Park 4 Belvedere Park Neston CH64 6AA United Kingdom to 17 George Drive Parkgate Neston CH64 6UE on 22 November 2018 | |
13 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
22 Jul 2017 | AD01 | Registered office address changed from Greenacres Coppice Lane Disley Stockport Cheshire SK12 2LT to 4 Belvedere Park 4 Belvedere Park Neston CH64 6AA on 22 July 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |