Advanced company searchLink opens in new window

PLASFAB LIMITED

Company number 10594129

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)
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
25 Feb 2022 PSC04 Change of details for Mrs Patricia Mary Holliday as a person with significant control on 25 February 2022
25 Feb 2022 PSC04 Change of details for Mr Keith Robson Holliday as a person with significant control on 25 February 2022
26 Jan 2022 PSC01 Notification of Patricia Mary Holliday as a person with significant control on 1 February 2017
26 Jan 2022 PSC01 Notification of Keith Robson Holliday as a person with significant control on 1 February 2017
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
17 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
01 Apr 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
05 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 May 2018 AD01 Registered office address changed from Unit 3, Catherine Court Manor Lane Hawarden Deeside Flintshire CH5 3NU United Kingdom to 4 Unit 4 Catherine Court Manor Lane Hawarden Industrial Park Deeside Cheshire CH5 3NU on 8 May 2018
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
10 Oct 2017 AD01 Registered office address changed from Unit 4J Brymau Three Trading Estate, River Lane Saltney Chester Flintshire CH4 8RQ Wales to Unit 3, Catherine Court Manor Lane Hawarden Deeside Flintshire CH5 3NU on 10 October 2017
24 Apr 2017 CH01 Director's details changed for Mr Steele Patricia Holliday on 15 April 2017
01 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-01
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted