SH01 |
Capital declared on Thu, 21st Dec 2023: 2834237.00 GBP
filed on: 15th, January 2024
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, November 2023
|
accounts |
Free Download
(36 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 26th, April 2023
|
accounts |
Free Download
(41 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, February 2022
|
accounts |
Free Download
(36 pages)
|
AD01 |
Change of registered address from C/O One51 Es Plastics (Uk) Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL England on Tue, 25th Jan 2022 to Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL
filed on: 25th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 2nd, March 2021
|
accounts |
Free Download
(34 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2020: 676872.00 GBP
filed on: 26th, November 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, November 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, November 2020
|
incorporation |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 3rd, November 2020
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 12th Oct 2020: 676871.00 GBP
filed on: 3rd, November 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Sep 2019: 676871.00 GBP
filed on: 29th, January 2020
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, November 2019
|
accounts |
Free Download
(32 pages)
|
AD01 |
Change of registered address from PO Box B79 7UL C/O One51 Es Plastics (Uk) Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire United Kingdom on Wed, 20th Feb 2019 to C/O One51 Es Plastics (Uk) Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL
filed on: 20th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 29th, October 2018
|
accounts |
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, May 2018
|
resolution |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, May 2018
|
incorporation |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 21st, June 2017
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 25/04/17
filed on: 21st, June 2017
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 21st, June 2017
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 21st Jun 2017: 1.00 GBP
filed on: 21st, June 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom on Tue, 30th May 2017 to PO Box B79 7UL C/O One51 Es Plastics (Uk) Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL England on Thu, 4th May 2017 to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL
filed on: 4th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Future Industrial Services Lmited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF on Wed, 3rd May 2017 to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 26th, February 2016
|
annual return |
Free Download
(4 pages)
|
AAMD |
Full accounts with changes made up to Wed, 31st Dec 2014
filed on: 6th, December 2015
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 5th, November 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 2nd, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 39958493.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 30th, June 2014
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Feb 2014
filed on: 19th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 19th Feb 2014: 39958493.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 27th, August 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Feb 2013
filed on: 14th, March 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 20th Dec 2012: 39958493.00 GBP
filed on: 25th, February 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, February 2013
|
resolution |
Free Download
(12 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 20th, September 2012
|
accounts |
Free Download
(26 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 26th, July 2012
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, July 2012
|
incorporation |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 7th, March 2012
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Feb 2012
filed on: 24th, February 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Feb 2011
filed on: 28th, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 27th, October 2010
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Feb 2010
filed on: 2nd, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 13th, January 2010
|
accounts |
Free Download
(14 pages)
|
287 |
Registered office changed on 11/09/2009 from c/o andrew & mark smith metals LIMITED darbashire street off waterloo street bolton BL1 2TN
filed on: 11th, September 2009
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, July 2009
|
incorporation |
Free Download
(16 pages)
|
363a |
Annual return drawn up to Thu, 5th Mar 2009 with complete member list
filed on: 5th, March 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2007
filed on: 24th, October 2008
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return drawn up to Thu, 12th Jun 2008 with complete member list
filed on: 12th, June 2008
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 11th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 11th, September 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 13/06/07 from: st james's court brown street manchester greater manchester M2 2JF
filed on: 13th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/06/07 from: st james's court, brown street, manchester, greater manchester M2 2JF
filed on: 13th, June 2007
|
address |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2007
|
incorporation |
Free Download
(19 pages)
|