SLM PLASTIC ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 06512446 |
Category | Private Limited Company |
Incorporated | 25 Feb 2008 |
Age | 16 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SLM PLASTIC ENGINEERING LIMITED is an active private limited company with number 06512446. It was incorporated 16 years, 3 months, 19 days ago, on 25 February 2008. The company address is Midway House Herrick Way, Staverton Technology Park Midway House Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ, Gloucestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-17
Officer name: Mr Martin Robert Lewicki
Documents
Change to a person with significant control
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Robert Lewicki
Change date: 2022-11-17
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 08 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 07 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-27
Old address: The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
New address: Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 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: 28 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 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: 05 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 May 2011
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: 10 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Mr Martin Robert Lewicki
Documents
Change person secretary company with change date
Date: 04 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-25
Officer name: Miss Maryanne Jones
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / maryanne jones / 25/02/2009
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 30/09/2008
Documents
Some Companies
BARTHOLOMEW TRUSTEE COMPANY LTD
5TH FLOOR MINORIES HOUSE,LONDON,EC3N 1BJ
Number: | 04296947 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPERIENCE REALLY COUNTS LIMITED
35 RIVERVIEW GROVE,LONDON,W4 3QL
Number: | 05326097 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDA GREGORY INDUSTRIAL RELATIONS LIMITED
28 ORCHARD CLOSE,BURGESS HILL,RH15 0GF
Number: | 09450732 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 READ MEAD,GLASTONBURY,BA6 8DN
Number: | 10655263 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD FARM COTTAGE WEST END,CHESTER,CH3 8DG
Number: | 08502428 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERSON HOUSE 14B BALLYNAHINCH ROAD,BELFAST,BT8 8DN
Number: | NI055593 |
Status: | ACTIVE |
Category: | Private Limited Company |