- 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 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
|
|
19 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 12 February 2018
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |