AA |
Full accounts data made up to 2023-12-31
filed on: 28th, March 2024
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-26
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 11th, April 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-26
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed channelplast (U.K.) LIMITEDcertificate issued on 22/06/22
filed on: 22nd, June 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Full accounts data made up to 2021-12-31
filed on: 25th, April 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-26
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 084208990002 in full
filed on: 7th, May 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084208990001 in full
filed on: 7th, May 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 084208990003 in full
filed on: 7th, May 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 23rd, April 2021
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-26
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-02-18 director's details were changed
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-15
filed on: 28th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 28th, April 2020
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-26
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 16th, December 2019
|
auditors |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 1st, May 2019
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 084208990003, created on 2019-03-12
filed on: 14th, March 2019
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 084208990002, created on 2019-03-12
filed on: 14th, March 2019
|
mortgage |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-26
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 14th, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-26
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-01-22 director's details were changed
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 27th, June 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-02-26
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 084208990001, created on 2016-11-11
filed on: 11th, November 2016
|
mortgage |
Free Download
(26 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 8th, May 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2016-02-26 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-05: 200000.00 GBP
filed on: 26th, February 2016
|
capital |
Free Download
(4 pages)
|
CH01 |
On 2016-02-08 director's details were changed
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-02-08 director's details were changed
filed on: 8th, February 2016
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-31: 200000.00 GBP
filed on: 15th, January 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-12-18
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 7th, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2015-02-26 with full list of members
filed on: 30th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-30: 50000.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-12-31
filed on: 2nd, July 2014
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL on 2014-07-02
filed on: 2nd, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-26 with full list of members
filed on: 28th, February 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-06-11
filed on: 11th, June 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2014-02-28 to 2013-12-31
filed on: 11th, March 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2013
|
incorporation |
Free Download
(21 pages)
|