Advanced company searchLink opens in new window

INDEX PLATES LIMITED

Company number 03684068

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)
23 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
20 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
03 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
08 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
13 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Feb 2019 CH01 Director's details changed for Mr Jonathan Bryan Taylor on 26 January 2019
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
17 Aug 2018 AD01 Registered office address changed from Recycling Lives Centre Essex Street Preston PR1 1QE to Unit 5, 117 Liverpool Road Longton Preston PR4 5AA on 17 August 2018
12 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
03 May 2018 TM02 Termination of appointment of Rebecca Mary Wilson as a secretary on 30 April 2018
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
26 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
19 May 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
28 May 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 TM01 Termination of appointment of Steven Terence Jackson as a director on 6 January 2015
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
20 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013