ALUMINIUM & PLASTICS SYSTEMS (HOLDINGS) LTD
Company number NI631000
- Company Overview for ALUMINIUM & PLASTICS SYSTEMS (HOLDINGS) LTD (NI631000)
- Filing history for ALUMINIUM & PLASTICS SYSTEMS (HOLDINGS) LTD (NI631000)
- People for ALUMINIUM & PLASTICS SYSTEMS (HOLDINGS) LTD (NI631000)
- Charges for ALUMINIUM & PLASTICS SYSTEMS (HOLDINGS) LTD (NI631000)
- More for ALUMINIUM & PLASTICS SYSTEMS (HOLDINGS) LTD (NI631000)
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) |
---|---|---|---|
15 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
21 Dec 2022 | MR01 | Registration of charge NI6310000001, created on 21 December 2022 | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
30 May 2022 | MA | Memorandum and Articles of Association | |
30 May 2022 | RESOLUTIONS |
Resolutions
|
|
26 May 2022 | AP01 | Appointment of Mr David Martyn Atkinson as a director on 25 May 2022 | |
26 May 2022 | TM01 | Termination of appointment of Alan Samuel Denver as a director on 25 May 2022 | |
26 May 2022 | TM02 | Termination of appointment of Gary Alan Mcneill as a secretary on 25 May 2022 | |
26 May 2022 | TM01 | Termination of appointment of Ivan Bradford as a director on 25 May 2022 | |
26 May 2022 | PSC02 | Notification of Aps Top Co Limited as a person with significant control on 25 May 2022 | |
26 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 26 May 2022 | |
23 May 2022 | SH03 | Purchase of own shares. | |
10 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 29 May 2015
|
|
27 Apr 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 May 2015
|
|
21 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
21 Feb 2022 | PSC07 | Cessation of Gary Alan Mcneill as a person with significant control on 21 February 2022 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
03 May 2019 | CH01 | Director's details changed for Mr Alan Samuel Denver on 1 January 2018 |