SYSTEM PLAST LIMITED
Status | ACTIVE |
Company No. | 03211982 |
Category | Private Limited Company |
Incorporated | 13 Jun 1996 |
Age | 27 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SYSTEM PLAST LIMITED is an active private limited company with number 03211982. It was incorporated 27 years, 10 months, 16 days ago, on 13 June 1996. The company address is Highdown House Highdown House, Leamington Spa, CV31 1XT, Warwickshire, England.
Company Fillings
Accounts with accounts type small
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Termination director company with name termination date
Date: 22 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Massimilianodemetrio Valentino
Termination date: 2022-09-02
Documents
Appoint person director company with name date
Date: 22 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-02
Officer name: Mr Stefan Greving
Documents
Termination director company with name termination date
Date: 22 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Maria Van Den Bempt
Termination date: 2022-09-02
Documents
Appoint person secretary company with name date
Date: 02 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stefan Greving
Appointment date: 2022-09-02
Documents
Appoint person director company with name date
Date: 02 Sep 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ted Nicholas Wegner
Appointment date: 2022-05-27
Documents
Appoint person director company with name date
Date: 02 Sep 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Theodorus Joseph Van Der Hoeven
Appointment date: 2022-05-27
Documents
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-27
Officer name: Manzoni Marco
Documents
Termination secretary company with name termination date
Date: 02 Sep 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-27
Officer name: Marco Manzoni
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type audited abridged
Date: 13 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type audited abridged
Date: 26 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type audited abridged
Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Termination secretary company with name termination date
Date: 13 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-09
Officer name: Andrew David Craddock
Documents
Appoint person secretary company with name date
Date: 10 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Marco Manzoni
Appointment date: 2020-01-09
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type audited abridged
Date: 16 May 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type audited abridged
Date: 28 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-19
New address: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT
Old address: Unit 3-4 Churchlands Business Park Ufton Road Harbury Warwickshire CV33 9GX
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type audited abridged
Date: 21 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type small
Date: 10 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Change account reference date company current extended
Date: 13 Apr 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 24 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type full
Date: 11 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Lyall
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Termination director company with name
Date: 27 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sergio Marsetti
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sergio Marsetti
Change date: 2010-06-13
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Manzoni Marco
Change date: 2010-06-13
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-13
Officer name: Massimilianodemetrio Valentino
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 13 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-13
Officer name: Patrick Maria Van Den Bempt
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director thomas o`connor
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 30/06/2009 from unit 3 - 4 churchlands business park upton road harbury warwickshire CV33 9GX
Documents
Legacy
Date: 17 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2009 to 30/09/2009
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed manzoni marco
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed william donald mcdougal lyall
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed patrick maria van den bempt
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed massimilianodemetrio valentino
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/06; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/04; full list of members
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/01; full list of members
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/00; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/98; full list of members
Documents
Legacy
Date: 05 Oct 2000
Category: Annual-return
Type: 363b
Description: Return made up to 13/06/97; full list of members
Documents
Accounts with accounts type small
Date: 07 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/99; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Jun 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Gazette filings brought up to date
Date: 16 Jun 1998
Category: Gazette
Type: DISS40
Documents
Certificate change of name company
Date: 10 Jun 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed system plast uk LIMITED\certificate issued on 11/06/98
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 28/05/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 08 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/98 to 31/12/98
Documents
Legacy
Date: 20 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 05/09/96 from: 43 lawrence road hove east sussex BN3 5QE
Documents
Some Companies
1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB
Number: | 06316865 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ANNAGHMORE ROAD,MAGHERAFELT,BT45 8DU
Number: | NI651075 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIGO PROJECTS LONDON LIMITED
161 ARTHUR ROAD,LONDON,SW19 8AD
Number: | 09920052 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
UNIT 7 CAPITOL TRADING PARK,KNOWSLEY INDUSTRIAL ESTATE,L33 7SY
Number: | 04153605 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ARTILLERY ROAD,RAMSGATE,CT11 8PT
Number: | 11696185 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09802995 |
Status: | ACTIVE |
Category: | Private Limited Company |