PLASTEREND SERVICES LTD

7 Stelling Road, Erith, DA8 3JH, England
StatusACTIVE
Company No.10079173
CategoryPrivate Limited Company
Incorporated22 Mar 2016
Age8 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

PLASTEREND SERVICES LTD is an active private limited company with number 10079173. It was incorporated 8 years, 2 months, 24 days ago, on 22 March 2016. The company address is 7 Stelling Road, Erith, DA8 3JH, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: 7 Stelling Road Erith DA8 3JH

Change date: 2020-05-19

Old address: 7 Stelling Road 7 Stelling Road Erith Kent DA8 3JH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/03/2018

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-01

Officer name: Mrs Teresa Stone

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 2,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Wilmott

Notification date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Michael William Aldridge

Documents

View document PDF

Incorporation company

Date: 22 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPITO SPORTS MANAGEMENT LLP

168 CHURCH ROAD,HOVE,BN3 2DL

Number:OC389458
Status:ACTIVE
Category:Limited Liability Partnership

AWESOME FITNESS SECURITY LIMITED

35 CRANWORTH GARDENS,LONDON,SW9 0NS

Number:11546587
Status:ACTIVE
Category:Private Limited Company

EUROPE COIN LTD

UNIT A BEDLAND PORTEMARSH ROAD,CALNE,SN11 9BW

Number:10683896
Status:ACTIVE
Category:Private Limited Company

LERGROVE LIMITED

C/O JOHN MORTIMER PROPERTY,BRACKNELL,RG12 9SE

Number:01690859
Status:ACTIVE
Category:Private Limited Company

THE HUNTINGDON VAN CENTRE LIMITED

UNIT 8 THE BRIDGE CENTRE,HUNTINGDON,PE29 7DA

Number:11151672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE PORT OF DARTMOUTH ROYAL REGATTA LIMITED

PETITOR HOUSE,TORQUAY,TQ2 7TD

Number:07728393
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source