Advanced company searchLink opens in new window

PLASTIC DYNAMICS LTD

Company number 10234994

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
02 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Sep 2021 CH01 Director's details changed for Mr Ian James Lowsley on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from 9 Hillingdon Rise Sevenoaks Kent TN13 3rd to Bourne Mill Oast Vauxhall Lane Tonbridge TN11 0NQ on 1 September 2021
10 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 30 June 2020
25 Sep 2020 AA Micro company accounts made up to 30 June 2019
05 Aug 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
04 Aug 2020 CH01 Director's details changed for Mr Ian James Lowsley on 1 July 2020
03 Aug 2020 AD01 Registered office address changed from Bluebells Glynleigh Road Hankham Pevensey BN24 5BJ England to 9 Hillingdon Rise Sevenoaks Kent TN13 3rd on 3 August 2020
02 Jul 2019 AA Total exemption full accounts made up to 30 June 2018
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
08 May 2019 PSC07 Cessation of Christopher Lowsley as a person with significant control on 7 January 2019
08 May 2019 TM02 Termination of appointment of Christopher Warren Lowsley as a secretary on 7 January 2019
17 Apr 2019 AD01 Registered office address changed from 30/34 North Street Hailsham BN27 1DW England to Bluebells Glynleigh Road Hankham Pevensey BN24 5BJ on 17 April 2019
20 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Jul 2017 PSC01 Notification of Christopher Lowsley as a person with significant control on 16 June 2016
21 Jul 2017 PSC01 Notification of Ian James Lowsley as a person with significant control on 16 June 2016