Advanced company searchLink opens in new window

PLASTECH SOLUTIONS LIMITED

Company number 08265760

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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