- Company Overview for ACH PLASTICOM LTD (10176350)
- Filing history for ACH PLASTICOM LTD (10176350)
- People for ACH PLASTICOM LTD (10176350)
- More for ACH PLASTICOM LTD (10176350)
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
Statement of capital on 2016-05-12
|