Advanced company searchLink opens in new window

PLASTICSTOCKIST.COM LIMITED

Company number 05942528

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)
04 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
15 Jan 2024 AD01 Registered office address changed from Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 15 January 2024
09 Jan 2024 AD01 Registered office address changed from 24-30 Baker Street Weybridge KT13 8AU England to Melita House 124 Bridge Street Chertsey Surrey KT16 8LA on 9 January 2024
08 Dec 2023 CH01 Director's details changed for Mrs Maud Trevallion on 28 October 2023
12 May 2023 TM01 Termination of appointment of Robin Michael Howard as a director on 28 April 2023
12 May 2023 AP01 Appointment of Mrs Maud Trevallion as a director on 28 April 2023
12 May 2023 TM02 Termination of appointment of Robin Michael Howard as a secretary on 28 April 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
27 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
27 Feb 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
15 Nov 2022 PSC05 Change of details for Vink Uk Ltd as a person with significant control on 31 October 2022
14 Nov 2022 PSC02 Notification of Vink Uk Ltd as a person with significant control on 31 October 2022
14 Nov 2022 AP03 Appointment of Mr Robin Michael Howard as a secretary on 1 November 2022
14 Nov 2022 AP01 Appointment of Mr Andrew Gordon Wighton as a director on 1 November 2022
14 Nov 2022 AP01 Appointment of Mr Robin Michael Howard as a director on 1 November 2022
14 Nov 2022 TM01 Termination of appointment of Michael Currell as a director on 31 October 2022
14 Nov 2022 TM02 Termination of appointment of Debbie Mciver as a secretary on 31 October 2022
14 Nov 2022 AD01 Registered office address changed from Unit H1, High Flatworth Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7UZ to 24-30 Baker Street Weybridge KT13 8AU on 14 November 2022
14 Nov 2022 PSC07 Cessation of Michael Currell as a person with significant control on 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
25 Oct 2022 CH01 Director's details changed for Michael Currell on 25 October 2022
25 Oct 2022 CH03 Secretary's details changed for Debbie Mciver on 25 October 2022
29 Jan 2022 AA Accounts for a dormant company made up to 30 September 2021
25 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
10 Nov 2020 AA Accounts for a dormant company made up to 30 September 2020