- Company Overview for SHEET PLASTICS UK LIMITED (13920079)
- Filing history for SHEET PLASTICS UK LIMITED (13920079)
- People for SHEET PLASTICS UK LIMITED (13920079)
- More for SHEET PLASTICS UK LIMITED (13920079)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
27 Nov 2024 | AP01 | Appointment of Mr William Sones Woof as a director on 27 November 2024 | |
09 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
15 Jan 2024 | AD01 | Registered office address changed from Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU United Kingdom to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 15 January 2024 | |
08 Dec 2023 | CH01 | Director's details changed for Mrs Maud Trevallion on 18 October 2023 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 May 2023 | TM01 | Termination of appointment of Robin Michael Howard as a director on 28 April 2023 | |
12 May 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
12 May 2023 | AP01 | Appointment of Mrs Maud Trevallion as a director on 28 April 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
10 Nov 2022 | TM01 | Termination of appointment of Anthony Michael Bird as a director on 31 October 2022 | |
10 Nov 2022 | TM02 | Termination of appointment of Anthony Michael Bird as a secretary on 31 October 2022 | |
16 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-16
|