IPL PLASTICS (UK) LIMITED

06094735
DENIS HOUSE, MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UL

Documents

Documents
Date Category Description Pages
20 Feb 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2024 accounts Annual Accounts 43 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2024 capital Return of Allotment of shares 3 Buy now
07 Nov 2023 accounts Annual Accounts 36 Buy now
31 May 2023 officers Change of particulars for director (Patrick James Browne) 2 Buy now
31 May 2023 change-of-name Certificate Change Of Name Company 3 Buy now
26 Apr 2023 accounts Annual Accounts 41 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2022 officers Appointment of director (Patrick James Browne) 2 Buy now
22 Sep 2022 officers Termination of appointment of director (Kerry Mcconnell) 1 Buy now
26 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2022 accounts Annual Accounts 36 Buy now
25 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2021 accounts Annual Accounts 34 Buy now
18 Dec 2020 officers Appointment of secretary (Mr Patrick James Browne) 2 Buy now
18 Dec 2020 officers Appointment of director (Ms Kerry Mcconnell) 2 Buy now
18 Dec 2020 officers Termination of appointment of director (Patrick James Browne) 1 Buy now
18 Dec 2020 officers Termination of appointment of secretary (Christian Marcoux) 1 Buy now
26 Nov 2020 capital Return of Allotment of shares 4 Buy now
05 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Nov 2020 resolution Resolution 2 Buy now
04 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2020 incorporation Memorandum Articles 9 Buy now
04 Nov 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Nov 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Nov 2020 capital Return of Allotment of shares 4 Buy now
03 Nov 2020 resolution Resolution 1 Buy now
26 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2020 mortgage Registration of a charge 48 Buy now
19 Oct 2020 mortgage Registration of a charge 64 Buy now
20 May 2020 officers Appointment of director (Mr Patrick James Browne) 2 Buy now
20 May 2020 officers Termination of appointment of director (Patrick Dalton) 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2020 capital Return of Allotment of shares 3 Buy now
08 Nov 2019 accounts Annual Accounts 32 Buy now
20 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 officers Termination of appointment of secretary (Susan Holburn) 1 Buy now
29 Jan 2019 officers Appointment of secretary (Mr Christian Marcoux) 2 Buy now
29 Oct 2018 accounts Annual Accounts 32 Buy now
25 Oct 2018 officers Change of particulars for director (Mr Patrick Dalton) 2 Buy now
05 Oct 2018 officers Change of particulars for director (Mr Patrick Dalton) 2 Buy now
05 Oct 2018 officers Change of particulars for director (Mr Patrick Dalton) 2 Buy now
05 Oct 2018 officers Change of particulars for director (Mr Pat Dalton) 2 Buy now
03 May 2018 incorporation Memorandum Articles 11 Buy now
03 May 2018 resolution Resolution 5 Buy now
01 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2018 mortgage Registration of a charge 60 Buy now
20 Mar 2018 officers Appointment of director (Mr Pat Dalton) 2 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2017 accounts Annual Accounts 31 Buy now
21 Jun 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Jun 2017 capital Statement of capital (Section 108) 3 Buy now
21 Jun 2017 insolvency Solvency Statement dated 25/04/17 1 Buy now
21 Jun 2017 resolution Resolution 3 Buy now
30 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2017 officers Termination of appointment of director (David Andrew Lusher) 1 Buy now
04 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 31 Buy now
19 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
11 Jan 2016 officers Termination of appointment of director (Paul Raymond Murdoch) 1 Buy now
11 Jan 2016 officers Appointment of director (Mr David Andrew Lusher) 2 Buy now
06 Dec 2015 accounts Amended Accounts 25 Buy now
14 Nov 2015 mortgage Registration of a charge 15 Buy now
14 Nov 2015 mortgage Registration of a charge 46 Buy now
05 Nov 2015 accounts Annual Accounts 25 Buy now
02 Mar 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 mortgage Statement of release/cease from a charge 5 Buy now
23 Dec 2014 mortgage Statement of release/cease from a charge 5 Buy now
23 Dec 2014 mortgage Statement of release/cease from a charge 5 Buy now
23 Dec 2014 mortgage Statement of release/cease from a charge 6 Buy now
30 Jun 2014 accounts Annual Accounts 25 Buy now
10 Mar 2014 officers Change of particulars for secretary (Susan Holburn) 1 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
31 Jan 2014 mortgage Registration of a charge 66 Buy now
27 Aug 2013 accounts Annual Accounts 25 Buy now
21 Mar 2013 officers Appointment of director (Mr Paul Raymond Murdoch) 3 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
13 Mar 2013 officers Termination of appointment of director (Fintan Mcdonald) 1 Buy now
25 Feb 2013 capital Return of Allotment of shares 4 Buy now
11 Feb 2013 resolution Resolution 12 Buy now
20 Sep 2012 accounts Annual Accounts 26 Buy now
26 Jul 2012 incorporation Memorandum Articles 15 Buy now
26 Jul 2012 resolution Resolution 2 Buy now
07 Mar 2012 accounts Annual Accounts 29 Buy now