Advanced company searchLink opens in new window

ACH PLASTICOM LTD

Company number 10176350

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)
04 Jun 2024 AA Micro company accounts made up to 30 September 2023
20 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
20 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
19 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
01 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
27 May 2020 AA Accounts for a dormant company made up to 30 September 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
02 May 2019 PSC04 Change of details for Mr Alan Christopher Holmes as a person with significant control on 6 December 2018
02 May 2019 CH01 Director's details changed for Mr Alan Christopher Holmes on 6 December 2018
02 May 2019 AD01 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 2 May 2019
14 Jan 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 September 2018
24 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
24 May 2018 PSC04 Change of details for Mr Alan Christopher Holmes as a person with significant control on 1 April 2018
16 Feb 2018 CH01 Director's details changed for Mr Alan Christopher Holmes on 29 January 2018
16 Feb 2018 AD01 Registered office address changed from 1 Tape Street Cheadle Stoke on Trent Staffordshire ST10 1BB United Kingdom to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 16 February 2018
07 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
12 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-12
  • GBP 11