Advanced company searchLink opens in new window

ASSOCIATED PLASTIC COMPONENTS LIMITED

Company number 02859326

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
04 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 83,332
25 Oct 2017 AP01 Appointment of Mr Richard Matthew Garner as a director on 20 October 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
17 Oct 2016 AA Accounts for a small company made up to 31 December 2015
18 May 2016 AD01 Registered office address changed from Paneltex House Somerden Road Hull HU9 5PE to 140 Hedon Road Hull HU9 1NJ on 18 May 2016
10 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 62,442
26 Jan 2016 MR01 Registration of charge 028593260003, created on 22 January 2016
20 Jan 2016 TM01 Termination of appointment of Christopher Thomas Berridge as a director on 31 December 2015
20 Jan 2016 TM02 Termination of appointment of Jane Wesley Berridge as a secretary on 31 December 2015
13 Jan 2016 CC01 Notice of Restriction on the Company's Articles