Advanced company searchLink opens in new window

PLASTIC-ID.COM LIMITED

Company number 08125554

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)
16 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
15 Apr 2024 AD01 Registered office address changed from 53 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX England to Radiant House 1a Studland Road Northampton NN2 6NE on 15 April 2024
11 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of Richard Lee Wylie as a director on 2 January 2020
05 Feb 2020 TM01 Termination of appointment of Steven Andrew Jones as a director on 2 January 2020
06 Jan 2020 AP01 Appointment of Mr Ben Eamonn O'brien as a director on 2 January 2020
06 Jan 2020 AD01 Registered office address changed from 44B the Broadway London NW7 3LH England to 53 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX on 6 January 2020
06 Jan 2020 AP01 Appointment of Mrs Nicola O'brien as a director on 2 January 2020
06 Jan 2020 PSC07 Cessation of Steven Andrew Jones as a person with significant control on 2 January 2020
06 Jan 2020 PSC07 Cessation of Richard Lee Wylie as a person with significant control on 2 January 2020
06 Jan 2020 PSC02 Notification of Resbourne Limited as a person with significant control on 2 January 2020
19 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
16 Jul 2019 PSC01 Notification of Richard Lee Wylie as a person with significant control on 6 April 2016
21 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2017 PSC04 Change of details for Mr Steven Andrew Jones as a person with significant control on 1 July 2017