Advanced company searchLink opens in new window

IPL PLASTICS (UK) LIMITED

Company number 06094735

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)
15 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 2,834,237
07 Nov 2023 AA Full accounts made up to 31 December 2022
31 May 2023 CH01 Director's details changed for Patrick James Browne on 22 May 2023
31 May 2023 CERTNM Company name changed ONE51 es plastics (uk) LIMITED\certificate issued on 31/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
26 Apr 2023 AA Full accounts made up to 31 December 2021
16 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
22 Sep 2022 AP01 Appointment of Patrick James Browne as a director on 15 September 2022
22 Sep 2022 TM01 Termination of appointment of Kerry Mcconnell as a director on 14 September 2022
26 Apr 2022 PSC01 Notification of Alan Walsh as a person with significant control on 15 October 2020
26 Apr 2022 PSC07 Cessation of Samuel Mencoff as a person with significant control on 15 October 2020
26 Apr 2022 PSC07 Cessation of Paul Finnegan as a person with significant control on 15 October 2020
22 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
04 Feb 2022 AA Full accounts made up to 31 December 2020
25 Jan 2022 AD01 Registered office address changed from C/O One51 Es Plastics (Uk) Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL England to Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on 25 January 2022
26 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
02 Mar 2021 AA Full accounts made up to 31 December 2019
18 Dec 2020 AP03 Appointment of Mr Patrick James Browne as a secretary on 11 December 2020
18 Dec 2020 AP01 Appointment of Ms Kerry Mcconnell as a director on 11 December 2020
18 Dec 2020 TM01 Termination of appointment of Patrick James Browne as a director on 11 December 2020
18 Dec 2020 TM02 Termination of appointment of Christian Marcoux as a secretary on 11 December 2020
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 676,872
05 Nov 2020 PSC04 Change of details for Mr Samuel Mencoff as a person with significant control on 15 October 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Nov 2020 PSC01 Notification of Samuel Mencoff as a person with significant control on 15 October 2020