Advanced company searchLink opens in new window

ENGINEERING PLASTIC SUPPLIES LIMITED

Company number 04348846

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)
12 Feb 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 AD01 Registered office address changed from Unit 2 Silver Court Industrial Estate Intercity Way Leeds West Yorkshire LS13 4LY to Unit 1 Intercity Court Intercity Way Leeds LS13 4HN on 5 August 2022
10 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 AP01 Appointment of Mrs Gillian King as a director on 1 May 2021
10 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jun 2020 MR01 Registration of charge 043488460002, created on 17 June 2020
23 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
27 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
06 Oct 2016 TM01 Termination of appointment of Clive Wedgwood as a director on 30 September 2016
10 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
14 Jan 2016 CH03 Secretary's details changed for Mr Graham Donald Armitage on 5 January 2016
13 Jan 2016 CH01 Director's details changed for Graham Donald Armitage on 5 January 2016
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000