Advanced company searchLink opens in new window

GM PLASTICS LTD

Company number 04218777

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)
22 Oct 2024 AA Micro company accounts made up to 30 April 2024
13 Aug 2024 AA01 Previous accounting period shortened from 31 May 2024 to 30 April 2024
16 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
15 Feb 2024 AA Micro company accounts made up to 31 May 2023
08 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 May 2022
05 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
20 Sep 2021 AA Micro company accounts made up to 31 May 2021
06 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 31 May 2020
06 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Feb 2019 PSC04 Change of details for Mr Vincent Craig Mcnulty as a person with significant control on 11 February 2019
11 Feb 2019 CH01 Director's details changed for Mr Vincent Craig Mcnulty on 11 July 2018
11 Feb 2019 PSC04 Change of details for Mr Vincent Craig Mcnulty as a person with significant control on 11 July 2018
14 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
29 Nov 2017 TM01 Termination of appointment of Geoffrey Arthur Moule as a director on 29 November 2017
29 Nov 2017 TM02 Termination of appointment of Sandra Roberta Moule as a secretary on 29 November 2017
28 Nov 2017 AP01 Appointment of Mr Vincent Craig Mcnulty as a director on 20 November 2017
24 Aug 2017 MR04 Satisfaction of charge 1 in full
18 Jul 2017 AD01 Registered office address changed from Althorp Park Station East Haddon Northampton Northamptonshire NN7 4HH to Lodge Way Lodge Way Lodge Farm Industrial Estate Northampton NN5 7US on 18 July 2017
18 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates