Advanced company searchLink opens in new window

PLASTIC PIPE SYSTEMS LIMITED

Company number 07098361

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • CONNOT ‐
24 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-17
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