Advanced company searchLink opens in new window

4PLAS LTD.

Company number 04655764

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)
09 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
08 Feb 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
17 Dec 2023 AA Full accounts made up to 28 February 2023
05 May 2023 CS01 Confirmation statement made on 25 April 2023 with updates
02 Mar 2023 PSC02 Notification of Safic-Alcan Uk Limited as a person with significant control on 28 February 2023
02 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 2 March 2023
02 Mar 2023 AP01 Appointment of Mr Yann Lissillour as a director on 28 February 2023
02 Mar 2023 AP01 Appointment of Mr Barry James Mcdonnell as a director on 28 February 2023
01 Mar 2023 AD01 Registered office address changed from 7 Aldin Way Hinckley Leicestershire LE10 0GE to 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ on 1 March 2023
01 Mar 2023 TM01 Termination of appointment of Vanessa Humphrey as a director on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Jason Matthew Thorpe as a director on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Simon Humphrey as a director on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Melanie Dixon as a director on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Alan Mark Dixon as a director on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Kirsty Evelyn Bastow as a director on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Andrew Paul Bastow as a director on 28 February 2023
01 Mar 2023 TM02 Termination of appointment of Andrew Paul Bastow as a secretary on 28 February 2023
02 Nov 2022 CH01 Director's details changed for Mrs Vanessa Humphrey on 31 October 2022
02 Nov 2022 CH01 Director's details changed for Mr Simon Humphrey on 31 October 2022
12 Aug 2022 AA Full accounts made up to 28 February 2022
26 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
25 Apr 2022 MR04 Satisfaction of charge 3 in full
01 Oct 2021 CH01 Director's details changed for Mr Jason Matthew Thorpe on 24 September 2021
01 Oct 2021 CH01 Director's details changed for Mr Jason Matthew Thorpe on 24 September 2021
13 May 2021 AA Unaudited abridged accounts made up to 28 February 2021