Advanced company searchLink opens in new window

PLYTECH U.K. LIMITED

Company number 02460071

Filter by category

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)
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
24 Oct 2017 CH01 Director's details changed for Mrs Elizabeth Ann Norris on 24 October 2017
24 Oct 2017 CH01 Director's details changed for Mr Edward George Norris on 24 October 2017
24 Oct 2017 CH01 Director's details changed for Miss Rachael Samantha King on 24 October 2017
24 Oct 2017 CH01 Director's details changed for Mr Marc Andrew King on 24 October 2017
24 Oct 2017 CH03 Secretary's details changed for Elizabeth Ann Norris on 24 October 2017
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 19 October 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
26 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2014 MA Memorandum and Articles of Association
29 Jul 2014 AP01 Appointment of Miss Rachael Samantha King as a director on 30 June 2014
29 Jul 2014 AP01 Appointment of Mr Marc Andrew King as a director on 30 June 2014
26 Jun 2014 SH08 Change of share class name or designation
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 May 2014 AP01 Appointment of Elizabeth Ann Norris as a director
30 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
01 Nov 2012 AD01 Registered office address changed from the Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA on 1 November 2012
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011