Advanced company searchLink opens in new window

INTEGRATED PLASTIC MANUFACTURING LIMITED

Company number 06516876

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)
10 Oct 2024 AA Full accounts made up to 30 December 2023
28 Sep 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
23 Aug 2024 AP01 Appointment of Mr Wayne Fisher as a director on 23 August 2024
09 Oct 2023 AA Full accounts made up to 30 December 2022
12 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
04 Jan 2023 TM01 Termination of appointment of Brendan John Traynor as a director on 21 December 2022
04 Jan 2023 AA Full accounts made up to 30 December 2021
30 Dec 2022 AP01 Appointment of Mr Mowbray Christopher Mountain as a director on 21 December 2022
30 Dec 2022 AP01 Appointment of Mr Andrew Peter Crossley as a director on 21 December 2022
05 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
20 Jan 2022 MR01 Registration of charge 065168760009, created on 17 January 2022
28 Oct 2021 MR04 Satisfaction of charge 065168760007 in full
28 Oct 2021 MR04 Satisfaction of charge 065168760008 in full
18 Oct 2021 PSC05 Change of details for Dm Holdco Limited as a person with significant control on 3 December 2019
01 Oct 2021 AA Full accounts made up to 31 December 2020
03 Sep 2021 AP01 Appointment of Mr Brendan John Traynor as a director on 24 August 2021
02 Sep 2021 TM01 Termination of appointment of Eamon Waters as a director on 24 August 2021
11 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
01 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-29
05 Jan 2021 AA Full accounts made up to 30 December 2019
13 Oct 2020 MR04 Satisfaction of charge 065168760005 in full
17 Aug 2020 AD02 Register inspection address has been changed from Site Control Centre Arena Way Wimborne Dorset BH21 3BW England to The Mrf Station Road Caythorpe Grantham Lincolnshire NG32 3EW
15 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from Site Control Centre Arena Way Wimborne Dorset BH21 3BW England to The Mrf Station Road Caythorpe Grantham Lincolnshire NG32 3EW on 3 December 2019
05 Oct 2019 AA Full accounts made up to 30 December 2018