Advanced company searchLink opens in new window

PLAS-TECH THERMOFORMING LIMITED

Company number 02495369

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)
16 Jan 2024 AP01 Appointment of Mr Christian Qwun Huang Wong as a director on 16 January 2024
20 Dec 2023 AA Accounts for a small company made up to 31 December 2022
27 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
14 Apr 2023 MR04 Satisfaction of charge 024953690006 in full
13 Apr 2023 MR01 Registration of charge 024953690008, created on 12 April 2023
12 Apr 2023 AP01 Appointment of Mr James Francis Rial as a director on 6 April 2023
03 Apr 2023 MR04 Satisfaction of charge 4 in full
17 Mar 2023 PSC05 Change of details for Poly Plastics Limited as a person with significant control on 17 March 2023
13 Jan 2023 PSC05 Change of details for Poly Plastics Limited as a person with significant control on 13 January 2023
22 Dec 2022 AP01 Appointment of Mr Thomas Edward Rial as a director on 22 December 2022
22 Dec 2022 AP01 Appointment of Miss Holly Elizabeth Rial as a director on 22 December 2022
22 Dec 2022 AP01 Appointment of Miss Eleanor Yun Yi Wong as a director on 22 December 2022
22 Dec 2022 AP01 Appointment of Miss Megan Mai Yee Wong as a director on 22 December 2022
22 Dec 2022 AP01 Appointment of Mrs Claire Jarvis as a director on 22 December 2022
20 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2022 MR01 Registration of charge 024953690007, created on 26 May 2022
23 May 2022 MR04 Satisfaction of charge 3 in full
12 Apr 2022 CH01 Director's details changed for Mr Mark Roy Wilson on 11 April 2022
12 Apr 2022 CH01 Director's details changed for Mr John Alexander Jarvis on 11 April 2022
01 Apr 2022 CH01 Director's details changed for Mrs Victoria Jayne Rial on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mr John Alexander Jarvis on 1 April 2022
22 Mar 2022 AD01 Registered office address changed from Heyford House Catfoss Airfield Brandesburton Driffield East Yorkshire YO25 8EJ to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 22 March 2022
25 Nov 2021 CH01 Director's details changed for Mr John Richard Rial on 25 November 2021
25 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates