- Company Overview for GM PLASTICS LTD (04218777)
- Filing history for GM PLASTICS LTD (04218777)
- People for GM PLASTICS LTD (04218777)
- Charges for GM PLASTICS LTD (04218777)
- More for GM PLASTICS LTD (04218777)
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 |