- Company Overview for PLASTIC PIPE SYSTEMS LIMITED (07098361)
- Filing history for PLASTIC PIPE SYSTEMS LIMITED (07098361)
- People for PLASTIC PIPE SYSTEMS LIMITED (07098361)
- Charges for PLASTIC PIPE SYSTEMS LIMITED (07098361)
- More for PLASTIC PIPE SYSTEMS LIMITED (07098361)
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) |
---|---|---|---|
04 Jan 2016 | AD02 | Register inspection address has been changed from The Office Building Gatwick Road Crawley West Sussex RH10 9RZ United Kingdom to Southpoint Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Apr 2015 | AD01 | Registered office address changed from 175-181 Kingston Road New Malden Surrey KT3 3SX to Southpoint Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR on 13 April 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
24 Sep 2014 | AD01 | Registered office address changed from Victoria House Stanbridge Park Staplefield Lane Staplefield Haywards Heath West Sussex RH17 6AS to 175-181 Kingston Road New Malden Surrey KT3 3SX on 24 September 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
14 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
28 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 1 September 2012
|
|
28 Sep 2012 | AP01 | Appointment of Mr Keith Charles Johnson as a director | |
28 Sep 2012 | AP01 | Appointment of Mr David George Bartholomew as a director | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Feb 2012 | CERTNM |
Company name changed ppsl LIMITED\certificate issued on 21/02/12
|
|
24 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
04 Aug 2011 | AD02 | Register inspection address has been changed | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
02 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jul 2010 | AP01 | Appointment of Mr Steve Smith as a director | |
27 Jul 2010 | TM01 | Termination of appointment of Michael Hunt as a director | |
27 Jul 2010 | TM02 | Termination of appointment of Michael Hunt as a secretary | |
27 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jan 2010 | AD01 | Registered office address changed from 99a Church Walk Burgess Hill West Sussex RH15 9BN United Kingdom on 16 January 2010 |