Advanced company searchLink opens in new window

PLASTIC MAN LTD

Company number 04121103

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)
02 Jul 2025 AD01 Registered office address changed from 66 North Scale Walney Barrow-in-Furness LA14 3RP England to 17 Dover Street Walney Barrow-in-Furness LA14 3LE on 2 July 2025
12 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with updates
27 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Nov 2024 PSC04 Change of details for Mr Michael Paul Humphrey as a person with significant control on 27 November 2024
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
07 Dec 2023 AD01 Registered office address changed from 17 Dover Street Walney Barrow-in-Furness LA14 3LE England to 66 North Scale Walney Barrow-in-Furness LA14 3RP on 7 December 2023
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
13 Oct 2023 PSC07 Cessation of Joyce Mary Walker as a person with significant control on 12 October 2023
12 Oct 2023 PSC01 Notification of Michael Paul Humphrey as a person with significant control on 12 October 2023
12 Oct 2023 AD01 Registered office address changed from 159 Salthouse Road Barrow-in-Furness LA13 9TT England to 17 Dover Street Walney Barrow-in-Furness LA14 3LE on 12 October 2023
12 Oct 2023 TM01 Termination of appointment of Joyce Mary Walker as a director on 12 October 2023
12 Oct 2023 AP01 Appointment of Mr Michael Paul Humphrey as a director on 12 October 2023
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
14 Feb 2022 AA Micro company accounts made up to 31 March 2021
24 Dec 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 March 2021
21 Dec 2021 AA Micro company accounts made up to 31 December 2020
21 Dec 2021 TM01 Termination of appointment of Frederick Stephen Walker as a director on 21 December 2021
21 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
18 Dec 2021 PSC01 Notification of Joyce Mary Walker as a person with significant control on 17 December 2021
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 PSC07 Cessation of Frederick Stephen Walker as a person with significant control on 31 March 2021