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 2018 CS01 Confirmation statement made on 23 October 2018 with updates
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
20 Mar 2018 PSC04 Change of details for Mr Nigel John Baker as a person with significant control on 12 February 2018
20 Mar 2018 PSC07 Cessation of Stephen Hastings Rundle as a person with significant control on 12 February 2018
20 Mar 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Mar 2018 SH06 Cancellation of shares. Statement of capital on 12 February 2018
  • GBP 250
19 Mar 2018 SH03 Purchase of own shares.
22 Feb 2018 TM01 Termination of appointment of Stephen Hastings Rundle as a director on 12 February 2018
31 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
04 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 500
13 Oct 2015 TM01 Termination of appointment of Gina Camilla Rundle as a director on 12 October 2015
04 Sep 2015 AP01 Appointment of Mr Nigel John Baker as a director on 1 September 2015
29 May 2015 AD01 Registered office address changed from Manor Barn Church Road Bacton Norfolk NR12 0ET to Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN on 29 May 2015
27 May 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 500
09 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 500
28 Oct 2013 CH01 Director's details changed for Gina Camilla Rundle on 28 October 2013
28 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
28 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 499
28 Oct 2013 AP01 Appointment of Gina Camilla Rundle as a director
28 Oct 2013 AA01 Previous accounting period shortened from 31 October 2013 to 31 January 2013