Advanced company searchLink opens in new window

PLAS-WARE LTD

Company number 07197109

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)
21 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Nov 2017 AD01 Registered office address changed from Plasware House Unit 11 Bowman Trading Estate Westmoreland Road London NW9 9RL to Unit 10 Parr Road Stanmore HA7 1NL on 7 November 2017
18 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
18 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 108
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 108
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 108
16 Apr 2014 AD01 Registered office address changed from Westmoreland Road Kingsbury London England NW9 9RT England on 16 April 2014
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 May 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 CH01 Director's details changed for Miss Sangita Vadgama on 1 January 2011
15 Jun 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Mar 2010 NEWINC Incorporation