Advanced company searchLink opens in new window

INDUSTRIAL PLASTIC SUPPLIES LIMITED

Company number 01957648

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)
23 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
22 Jan 2024 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to Unit 9 Railsfield Mount Leeds LS13 3AX on 22 January 2024
06 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
09 Dec 2021 AP01 Appointment of Mr Richard Clarkson as a director on 8 December 2021
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
25 Mar 2021 AP01 Appointment of Mrs Angela Mary Luty as a director on 25 March 2021
25 Mar 2021 TM02 Termination of appointment of Angela Mary Luty as a secretary on 25 March 2021
04 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
02 Jan 2020 PSC02 Notification of Ips Property Holdings Limited as a person with significant control on 10 December 2019
02 Jan 2020 PSC07 Cessation of Angela Mary Luty as a person with significant control on 10 December 2019
02 Jan 2020 PSC07 Cessation of Christopher Paul Luty as a person with significant control on 10 December 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
02 Nov 2018 AP01 Appointment of Mrs Michelle Elizabeth Clarkson as a director on 2 November 2018
02 Nov 2018 AP01 Appointment of Mr Robert James Day as a director on 31 August 2018
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 3,921
11 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 May 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
07 Aug 2017 PSC04 Change of details for Mr Christopher Paul Luty as a person with significant control on 7 August 2017