Advanced company searchLink opens in new window

ECO PLAST RECYCLING LIMITED

Company number 08649950

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
11 May 2023 AA Micro company accounts made up to 31 August 2022
06 Dec 2022 AD01 Registered office address changed from 45 Wells Green Road Solihull West Midlands B92 7PG to 803 Stratford Road Birmingham B11 4DA on 6 December 2022
26 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
25 Apr 2021 AA Micro company accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
21 Jul 2020 AA Micro company accounts made up to 31 August 2019
10 Jan 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / sayed younus khan
05 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
21 May 2019 AA Micro company accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Oct 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
05 Mar 2014 AD01 Registered office address changed from 205 Fairgate House Kings Road Tyseley Birmingham B11 2AA England on 5 March 2014
07 Nov 2013 AD01 Registered office address changed from 45 Wells Green Road Solihull B92 7PG United Kingdom on 7 November 2013
14 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 10/01/2020 as it was factually inaccurate or was derived from something factually inaccurate