- Company Overview for PREMIER PLASTIC SERVICES LTD (09955477)
- Filing history for PREMIER PLASTIC SERVICES LTD (09955477)
- People for PREMIER PLASTIC SERVICES LTD (09955477)
- Charges for PREMIER PLASTIC SERVICES LTD (09955477)
- More for PREMIER PLASTIC SERVICES LTD (09955477)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Oct 2024 | TM01 | Termination of appointment of Mark Jenkins as a director on 30 April 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | SH08 | Change of share class name or designation | |
26 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | MR01 | Registration of charge 099554770001, created on 10 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
03 Mar 2017 | AD01 | Registered office address changed from 33 Coity Road Bridgend CF31 1LT United Kingdom to Unit 8B Litchard Industrial Estate Bridgend CF31 2AL on 3 March 2017 | |
28 Feb 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
03 Feb 2016 | TM01 | Termination of appointment of Stephen Absalom as a director on 3 February 2016 |