- Company Overview for PLASTECH SOLUTIONS LIMITED (08265760)
- Filing history for PLASTECH SOLUTIONS LIMITED (08265760)
- People for PLASTECH SOLUTIONS LIMITED (08265760)
- More for PLASTECH SOLUTIONS LIMITED (08265760)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with updates | |
28 May 2024 | AD02 | Register inspection address has been changed to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN | |
24 May 2024 | AD01 | Registered office address changed from Unit 118 Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UL England to 2 Fairway Court Amber Close Amington Tamworth Staffordshire B77 4RP on 24 May 2024 | |
13 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
17 Oct 2023 | TM01 | Termination of appointment of Nigel John Baker as a director on 17 October 2023 | |
08 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Jun 2021 | PSC07 | Cessation of Nigel John Baker as a person with significant control on 21 June 2021 | |
28 Jun 2021 | PSC01 | Notification of Patricia Baker as a person with significant control on 21 June 2021 | |
27 Nov 2020 | AD01 | Registered office address changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN to Unit 118 Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UL on 27 November 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Mr Jack Baker on 16 January 2020 | |
14 Jan 2020 | SH08 | Change of share class name or designation | |
14 Jan 2020 | SH10 | Particulars of variation of rights attached to shares | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Oct 2018 | AP01 | Appointment of Mr Sean Kevin Wade as a director on 31 October 2018 | |
31 Oct 2018 | AP01 | Appointment of Mr Jack Baker as a director on 31 October 2018 | |
31 Oct 2018 | AP01 | Appointment of Mrs Patricia Baker as a director on 31 October 2018 |