- Company Overview for PLASTIC DYNAMICS LTD (10234994)
- Filing history for PLASTIC DYNAMICS LTD (10234994)
- People for PLASTIC DYNAMICS LTD (10234994)
- More for PLASTIC DYNAMICS LTD (10234994)
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
|
|
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 |