About

Registered Number: 04869755
Date of Incorporation: 18/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 20 Vespasian Way Vespasian Way, Dorchester, Dorset, DT1 2RD,

 

Plastik Solutions Ltd was founded on 18 August 2003 with its registered office in Dorset, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of Plastik Solutions Ltd are listed as Crook, Barry John, Sansom, Nicholas George, Handle, Michelle Ann, Sansom, Nicholas George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOK, Barry John 19 November 2009 - 1
SANSOM, Nicholas George 01 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HANDLE, Michelle Ann 19 November 2009 01 August 2012 1
SANSOM, Nicholas George 01 February 2010 19 March 2010 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 18 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 04 November 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 19 August 2016
AD01 - Change of registered office address 31 May 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 01 October 2010
CH03 - Change of particulars for secretary 30 September 2010
TM02 - Termination of appointment of secretary 25 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
CERTNM - Change of name certificate 08 February 2010
AP03 - Appointment of secretary 08 February 2010
AP01 - Appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AP03 - Appointment of secretary 08 February 2010
AP01 - Appointment of director 08 February 2010
CONNOT - N/A 08 February 2010
AD01 - Change of registered office address 20 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 21 August 2009
CERTNM - Change of name certificate 01 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 16 November 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.