- Company Overview for PDS PLASTICS LIMITED (04599410)
- Filing history for PDS PLASTICS LIMITED (04599410)
- People for PDS PLASTICS LIMITED (04599410)
- Charges for PDS PLASTICS LIMITED (04599410)
- More for PDS PLASTICS LIMITED (04599410)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
16 Dec 2024 | PSC01 | Notification of Pamela Slack as a person with significant control on 30 December 2021 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
27 Oct 2023 | PSC04 | Change of details for Mr Phillip Slack as a person with significant control on 30 December 2021 | |
26 Oct 2023 | PSC07 | Cessation of Pamela Jane Slack as a person with significant control on 30 December 2021 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jul 2023 | PSC04 | Change of details for Mr Phillip Slack as a person with significant control on 14 July 2023 | |
14 Jul 2023 | PSC01 | Notification of Pamela Jane Slack as a person with significant control on 30 December 2021 | |
14 Jul 2023 | PSC04 | Change of details for Mr Phillip Slack as a person with significant control on 30 December 2021 | |
26 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
27 Nov 2022 | AD01 | Registered office address changed from 28 Prescott Street Halifax HX1 2LG England to Office B5, Croft Myl West Parade Halifax HX1 2EQ on 27 November 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
26 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | AD01 | Registered office address changed from 28 Prescott Street Prescott Street Halifax HX1 2LG England to 28 Prescott Street Halifax HX1 2LG on 18 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from Unit 6a White Rose Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to 28 Prescott Street Prescott Street Halifax HX1 2LG on 12 June 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Feb 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates |