- Company Overview for PD PLASTICS SOUTHERN LTD (11413414)
- Filing history for PD PLASTICS SOUTHERN LTD (11413414)
- People for PD PLASTICS SOUTHERN LTD (11413414)
- More for PD PLASTICS SOUTHERN LTD (11413414)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
25 Jul 2023 | PSC04 | Change of details for Mr Peter Mark Davey as a person with significant control on 25 July 2023 | |
25 Jul 2023 | CH01 | Director's details changed for Mr Peter Mark Davey on 25 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
03 Apr 2023 | CH04 | Secretary's details changed for Src-Time Ltd on 2 February 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from Queensberry House 106 Queens Road 3rd Floor Brighton BN1 3XF England to 190 South Coast Road Peacehaven BN10 8JJ on 10 October 2022 | |
10 Oct 2022 | AP04 | Appointment of Src-Time Ltd as a secretary on 1 October 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
19 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
15 Feb 2019 | CH01 | Director's details changed for Mr Peter Mark Davey on 15 February 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from Queens Berry House 3rd Floor Queens Road Brighton BN1 3XF England to Queensberry House 106 Queens Road 3rd Floor Brighton BN1 3XF on 15 February 2019 | |
02 Feb 2019 | AD01 | Registered office address changed from 16 Bamford Close Brighton BN2 4LJ United Kingdom to Queens Berry House 3rd Floor Queens Road Brighton BN1 3XF on 2 February 2019 | |
13 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-13
|