PLASTICS INDUSTRIES LIMITED - LEEDS


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

Description Filing date
Accounts. Accounts type micro entity. 2023-09-08 View Report
Confirmation statement. Statement with no updates. 2023-09-06 View Report
Confirmation statement. Statement with updates. 2022-08-22 View Report
Gazette. Gazette filings brought up to date. 2022-08-11 View Report
Confirmation statement. Statement with updates. 2022-08-10 View Report
Gazette. Gazette notice compulsory. 2022-08-09 View Report
Accounts. Accounts type micro entity. 2022-05-12 View Report
Accounts. Accounts type micro entity. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Officers. Officer name: Mr William Gareth Houston. Appointment date: 2020-08-01. 2020-08-17 View Report
Officers. Officer name: Mr William Terence Houston. Change date: 2020-08-01. 2020-08-17 View Report
Officers. Officer name: Mr William Terence Houston. Change date: 2020-08-01. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Address. New address: Ground Floor 32 Park Cross Street Leeds LS1 2QH. Old address: Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW. Change date: 2020-04-20. 2020-04-20 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2019-06-17 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-08-01 View Report
Accounts. Accounts type total exemption full. 2017-10-31 View Report
Gazette. Gazette filings brought up to date. 2017-08-19 View Report
Confirmation statement. Statement with updates. 2017-08-17 View Report
Gazette. Gazette notice compulsory. 2017-08-15 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Gazette. Gazette filings brought up to date. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2016-07-26 View Report
Gazette. Gazette notice compulsory. 2016-06-28 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Mortgage. Charge number: 2. 2014-07-31 View Report
Address. Old address: 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ. Change date: 2014-02-06. 2014-02-06 View Report
Capital. Capital cancellation shares. 2014-01-24 View Report
Capital. Capital return purchase own shares. 2014-01-24 View Report
Officers. Officer name: Ian Macknight Thomson. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Capital. Description: Statement by directors. 2013-10-28 View Report
Capital. Capital statement capital company with date currency figure. 2013-10-23 View Report
Insolvency. Description: Solvency statement dated 28/08/13. 2013-10-02 View Report
Resolution. Description: Resolutions. 2013-10-02 View Report
Accounts. Accounts type total exemption small. 2013-09-18 View Report
Officers. Officer name: Graeme Robert Houston. 2013-08-16 View Report
Gazette. Gazette filings brought up to date. 2012-12-22 View Report
Annual return. With made up date full list shareholders. 2012-12-20 View Report
Gazette. Gazette notice compulsary. 2012-12-11 View Report
Accounts. Accounts type total exemption small. 2012-05-01 View Report
Annual return. With made up date full list shareholders. 2011-11-29 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2010-10-06 View Report