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)
01 May 2018 MR04 Satisfaction of charge 2 in full
01 May 2018 MR04 Satisfaction of charge 3 in full
27 Apr 2018 MR04 Satisfaction of charge 060947350004 in full
27 Apr 2018 MR04 Satisfaction of charge 060947350005 in full
27 Apr 2018 MR04 Satisfaction of charge 060947350006 in full
23 Apr 2018 MR01 Registration of charge 060947350007, created on 17 April 2018
20 Mar 2018 AP01 Appointment of Mr Pat Dalton as a director on 16 March 2018
26 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
26 Feb 2018 PSC08 Notification of a person with significant control statement
26 Feb 2018 PSC07 Cessation of One51 Es Plastics (Ireland) Limited as a person with significant control on 6 April 2016
27 Sep 2017 AA Full accounts made up to 31 December 2016
21 Jun 2017 SH20 Statement by Directors
21 Jun 2017 SH19 Statement of capital on 21 June 2017
  • GBP 1
21 Jun 2017 CAP-SS Solvency Statement dated 25/04/17
21 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2017 AD01 Registered office address changed from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom to PO Box B79 7UL C/O One51 Es Plastics (Uk) Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire on 30 May 2017
10 May 2017 TM01 Termination of appointment of David Andrew Lusher as a director on 25 April 2017
04 May 2017 AD01 Registered office address changed from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL England to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on 4 May 2017
03 May 2017 AD01 Registered office address changed from Future Industrial Services Lmited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL on 3 May 2017
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
19 May 2016 MR04 Satisfaction of charge 1 in full
26 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 39,958,493
11 Jan 2016 TM01 Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015
11 Jan 2016 AP01 Appointment of Mr David Andrew Lusher as a director on 31 December 2015