Advanced company searchLink opens in new window

LVS SMALL PLASTIC PARTS LTD

Company number 01154476

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)
28 Dec 2023 AM10 Administrator's progress report
06 Jul 2023 AM06 Notice of deemed approval of proposals
16 Jun 2023 AM03 Statement of administrator's proposal
15 Jun 2023 AD01 Registered office address changed from Old Bank Chambers 582-586 Kingsbury Road Erdington Birmingham West Midlands B24 9nd to Two Chamberlain Square Birmingham B3 3AX on 15 June 2023
12 Jun 2023 AM01 Appointment of an administrator
04 May 2023 MR04 Satisfaction of charge 011544760008 in full
27 Mar 2023 AA01 Previous accounting period shortened from 28 June 2022 to 27 June 2022
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
06 Jul 2022 AA Full accounts made up to 30 June 2021
23 Jun 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
28 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
10 Jul 2021 AA Full accounts made up to 30 June 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
09 Jul 2020 AA Full accounts made up to 30 June 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Dec 2018 CH01 Director's details changed for Mr Richard Morris on 12 December 2018
07 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
04 Dec 2018 TM01 Termination of appointment of Julia Tracey Abell as a director on 30 November 2018
01 Jun 2018 AP01 Appointment of Mr Richard Morris as a director on 1 June 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
17 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
15 Nov 2017 PSC02 Notification of Jt & Sa Holdings Limited as a person with significant control on 30 June 2017
14 Nov 2017 PSC07 Cessation of Small Plastic Parts (Group) Limited as a person with significant control on 30 June 2017