Advanced company searchLink opens in new window

K.A.M. PLASTICS LTD

Company number 08428412

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)
11 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jun 2023 AP01 Appointment of Mr Timothy Andrew Burgess as a director on 1 June 2023
31 May 2023 TM02 Termination of appointment of Kelly Louise Scott as a secretary on 22 June 2022
26 Apr 2023 AD02 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
03 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2023 CH01 Director's details changed for Mr Karl Redfield on 30 March 2023
06 Mar 2023 PSC05 Change of details for G. P. Pallets Limited as a person with significant control on 2 March 2023
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
09 Mar 2022 AD03 Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
08 Mar 2022 CH01 Director's details changed for Mr Karl Redfield on 8 March 2022
08 Mar 2022 PSC05 Change of details for G. P. Pallets Limited as a person with significant control on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from Unit 10 Worldwide Way Kiln Lane Stallingborough North Lincolnshire DN41 8DY United Kingdom to Unit 7, Peryton Park Peryton Way Europarc Grimsby Lincolnshire DN37 9TL on 8 March 2022
03 Mar 2022 AD02 Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
02 Mar 2022 PSC05 Change of details for G. P. Pallets Limited as a person with significant control on 2 March 2022
13 Sep 2021 TM02 Termination of appointment of Isaac Redfield as a secretary on 13 September 2021
13 Sep 2021 AP03 Appointment of Mrs Kelly Louise Scott as a secretary on 13 September 2021
13 Sep 2021 AD01 Registered office address changed from Office G6 Enterprise Village Prince Albert Gardens Grimsby N E Lincolnshire DN31 3AG to Unit 10 Worldwide Way Kiln Lane Stallingborough North Lincolnshire DN41 8DY on 13 September 2021
13 Sep 2021 CH01 Director's details changed for Mr Karl Redfield on 13 September 2021
13 Sep 2021 PSC05 Change of details for G. P. Pallets Limited as a person with significant control on 13 September 2021
21 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with updates
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 Jun 2020 PSC07 Cessation of Anthony John Howard as a person with significant control on 1 October 2019