(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 11th, December 2023
| accounts
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from C/O One51 Es Plastics (Uk) Limited Denis House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom to C/O Ipl Plastics (Uk) Ltd Denis House Mariner, Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on Thursday 1st June 2023
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(SH01) 7757623.00 GBP is the capital in company's statement on Friday 23rd December 2022
filed on: 14th, February 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(20 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, May 2018
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 3rd, May 2018
| resolution
|
Free Download
(4 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Friday 19th January 2018
filed on: 25th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom to PO Box B79 7UL C/O One51 Es Plastics (Uk) Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire on Tuesday 30th May 2017
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL United Kingdom to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on Thursday 4th May 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Future Industrial Services Lmited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL on Wednesday 3rd May 2017
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Wednesday 23rd March 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Monday 23rd March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 13th April 2015
capital
|
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 16th, August 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Sunday 23rd March 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Saturday 23rd March 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Friday 23rd March 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 11th, October 2011
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to Wednesday 23rd March 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed clearcircle environmental LIMITEDcertificate issued on 23/02/11
filed on: 23rd, February 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Wednesday 16th February 2011
change of name
|
|
(AA) Full accounts data made up to Thursday 31st December 2009
filed on: 27th, October 2010
| accounts
|
Free Download
(19 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, July 2010
| incorporation
|
Free Download
(10 pages)
|
(CERTNM) Company name changed ONE51 es (uk) LIMITEDcertificate issued on 09/07/10
filed on: 9th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, July 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 23rd March 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2008
filed on: 13th, January 2010
| accounts
|
Free Download
(19 pages)
|
(287) Registered office changed on 11/09/2009 from andrew & mark smith metals LIMITED, darbishire street off waterloo street bolton BL1 2TN
filed on: 11th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 18th May 2009
filed on: 18th, May 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Monday 31st December 2007
filed on: 24th, October 2008
| accounts
|
Free Download
(12 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 23rd, October 2008
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed ONE51 es plastics (uk) LIMITEDcertificate issued on 17/10/08
filed on: 17th, October 2008
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 22nd, May 2008
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed roofpedal LIMITEDcertificate issued on 20/05/08
filed on: 19th, May 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 16th April 2008
filed on: 16th, April 2008
| annual return
|
Free Download
(5 pages)
|
(88(2)R) Alloted 99 shares on Friday 11th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Friday 11th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, September 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 11th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 31/12/07
filed on: 11th, September 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 25th, May 2007
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 25th, May 2007
| resolution
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 25th, May 2007
| incorporation
|
Free Download
(8 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 25th, May 2007
| incorporation
|
Free Download
(8 pages)
|
(287) Registered office changed on 15/05/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 23rd, March 2007
| incorporation
|
Free Download
(17 pages)
|