About

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

 

Based in Dorset, Plastik Solutions Ltd was setup in 2003, it has a status of "Active". The companies directors are 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.