UNOPLAST (UK) LIMITED - DEESIDE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 7th Floor 20 Eastbourne Terrace London W2 6LG. 2024-01-04 View Report
Address. Old address: 3 Forbury Place 23 Forbury Road Reading RG1 3JH England. New address: 7th Floor 20 Eastbourne Terrace London W2 6LG. 2024-01-04 View Report
Officers. Officer name: Lee Auger. Termination date: 2023-12-01. 2023-12-06 View Report
Officers. Officer name: William Brownlee. Appointment date: 2023-12-01. 2023-12-06 View Report
Accounts. Accounts type dormant. 2023-08-04 View Report
Address. New address: Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU. 2023-07-14 View Report
Confirmation statement. Statement with no updates. 2023-06-08 View Report
Officers. Officer name: Miss Grace Mccalla. Appointment date: 2022-11-28. 2022-11-29 View Report
Officers. Termination date: 2022-11-11. Officer name: Susan Marsden. 2022-11-12 View Report
Officers. Officer name: Susan Marsden. Termination date: 2022-11-11. 2022-11-12 View Report
Officers. Officer name: Lisa Patricia Fishlock. Termination date: 2022-07-29. 2022-07-30 View Report
Officers. Officer name: Lee Auger. Appointment date: 2022-07-29. 2022-07-30 View Report
Confirmation statement. Statement with no updates. 2022-06-06 View Report
Accounts. Accounts type dormant. 2022-05-24 View Report
Officers. Termination date: 2022-01-31. Officer name: Jason Conrad Brown. 2022-02-14 View Report
Officers. Officer name: Lisa Patricia Fishlock. Appointment date: 2022-01-31. 2022-02-08 View Report
Officers. Officer name: Mr Jason Conrad Brown. Change date: 2021-07-19. 2021-07-29 View Report
Accounts. Accounts type dormant. 2021-07-17 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Officers. Officer name: Mrs Susan Marsden. Appointment date: 2021-04-16. 2021-04-30 View Report
Officers. Officer name: Susan Marsden. Appointment date: 2021-04-16. 2021-04-27 View Report
Officers. Officer name: Clare Jane Bates. Termination date: 2021-04-16. 2021-04-27 View Report
Officers. Officer name: Clare Jane Bates. Termination date: 2021-04-16. 2021-04-27 View Report
Officers. Officer name: Mr Jason Conrad Brown. Appointment date: 2021-02-26. 2021-03-11 View Report
Officers. Termination date: 2021-02-26. Officer name: Christopher John Sedwell. 2021-03-10 View Report
Officers. Change date: 2021-01-29. Officer name: Mr Christopher John Sedwell. 2021-02-10 View Report
Accounts. Accounts type dormant. 2020-08-14 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Address. Old address: 3 Forbury Road Reading RG1 3JH England. New address: 3 Forbury Place 23 Forbury Road Reading RG1 3JH. 2020-06-05 View Report
Accounts. Accounts type total exemption full. 2019-09-18 View Report
Confirmation statement. Statement with no updates. 2019-06-20 View Report
Address. New address: 3 Forbury Road Reading RG1 3JH. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. 2019-06-20 View Report
Officers. Appointment date: 2019-05-28. Officer name: Clare Jane Bates. 2019-06-11 View Report
Officers. Officer name: Prism Cosec Limited. Termination date: 2019-05-28. 2019-06-05 View Report
Officers. Termination date: 2019-01-31. Officer name: Sarah Jane Lewis. 2019-02-13 View Report
Officers. Officer name: Mrs Clare Jane Bates. Appointment date: 2018-09-24. 2018-10-01 View Report
Officers. Appointment date: 2018-09-24. Officer name: Mr Christopher John Sedwell. 2018-10-01 View Report
Officers. Termination date: 2018-09-24. Officer name: Stephen Hedley Cottrill. 2018-10-01 View Report
Address. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. 2018-08-30 View Report
Address. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. 2018-08-28 View Report
Officers. Appointment date: 2018-08-20. Officer name: Prism Cosec Limited. 2018-08-24 View Report
Officers. Termination date: 2018-08-20. Officer name: Slc Registrars Limited. 2018-08-24 View Report
Accounts. Accounts type total exemption full. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2018-06-06 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Accounts. Accounts type total exemption full. 2017-04-27 View Report
Accounts. Accounts type total exemption small. 2016-08-09 View Report
Annual return. With made up date full list shareholders. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Officers. Change date: 2015-03-20. Officer name: Slc Registrars Limited. 2015-06-24 View Report