(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 June 1, 2023
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On May 22, 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 17th, February 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on December 23, 2022: 22503706.00 GBP
filed on: 14th, February 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(19 pages)
|
(AP01) On September 15, 2022 new director was appointed.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 14, 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: December 11, 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 11, 2020 new director was appointed.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On December 11, 2020 - new secretary appointed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 11, 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 13, 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 13, 2020 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(20 pages)
|
(AP03) On January 14, 2019 - new secretary appointed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 14, 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 12th, October 2018
| accounts
|
Free Download
(22 pages)
|
(CH01) On July 13, 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 20, 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 13, 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 13, 2018 new director was appointed.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 3rd, May 2018
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, May 2018
| incorporation
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(23 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 C/O One51 Es Plastics (Uk) Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on May 30, 2017
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 25, 2017
filed on: 10th, May 2017
| officers
|
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 England to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on May 4, 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Future Industrial Services Limited 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 May 3, 2017
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return made up to April 13, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 18, 2016: 11800997.00 GBP
capital
|
|
(TM01) Director appointment termination date: December 31, 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 31, 2015 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to April 13, 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to April 13, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 30, 2014: 11800997.00 GBP
capital
|
|
(CH03) On March 4, 2014 secretary's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to April 13, 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 21, 2013 new director was appointed.
filed on: 21st, March 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 13, 2013
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 20, 2012: 11800997.00 GBP
filed on: 25th, February 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, February 2013
| resolution
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to April 13, 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 11th, October 2011
| accounts
|
Free Download
(19 pages)
|
(AP01) On September 28, 2011 new director was appointed.
filed on: 28th, September 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 28, 2011
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 13, 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2009
filed on: 27th, October 2010
| accounts
|
Free Download
(18 pages)
|
(CH01) On May 28, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 13, 2010 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 28, 2010. Old Address: Future Industrial Services Lmited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF
filed on: 28th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2008
filed on: 13th, January 2010
| accounts
|
Free Download
(14 pages)
|
(288a) On September 11, 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On September 11, 2009 Appointment terminated director
filed on: 11th, September 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/09/2009 from c/o andrew & mark smith metals LTD darbishire street off waterloo street bolton BL1 2TN
filed on: 11th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 19, 2009
filed on: 19th, May 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2007
filed on: 24th, October 2008
| accounts
|
Free Download
(12 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 28th, May 2008
| incorporation
|
Free Download
(15 pages)
|
(CERTNM) Company name changed phl spc LIMITEDcertificate issued on 20/05/08
filed on: 19th, May 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 13, 2008
filed on: 13th, May 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 04/08/07 from: darbishire street off waterloo street bolton BL1 2TN
filed on: 4th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/08/07 from: darbishire street off waterloo street bolton BL1 2TN
filed on: 4th, August 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 26th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 26th, June 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2007
| incorporation
|
Free Download
(22 pages)
|