Advanced company searchLink opens in new window

PRODUCTS OF MASS CONSTRUCTION LIMITED

Company number 11002485

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)
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Aug 2023 AD01 Registered office address changed from The Plastic Furniture Company Nest Road Gateshead NE10 0ES England to Unit 3 Proctor Court Preston Farm Industrial Estate Stockton on Tees TS21 3TE on 25 August 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
15 Jun 2023 AD01 Registered office address changed from Unit 3 Proctor Court Preston Farm Industrial Estate Stockton-on-Tees United Kingdom to The Plastic Furniture Company Nest Road Gateshead NE10 0ES on 15 June 2023
06 Jun 2023 AD01 Registered office address changed from One Trinity Green Eldon Street South Shields NE33 1SA England to Unit 3 Proctor Court Preston Farm Industrial Estate Stockton-on-Tees on 6 June 2023
20 Apr 2023 TM02 Termination of appointment of Gillian Roper as a secretary on 20 April 2023
16 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2022 CS01 Confirmation statement made on 24 August 2022 with updates
07 Aug 2022 AP01 Appointment of Mr James Alexander Robson as a director on 31 July 2022
07 Aug 2022 AA Micro company accounts made up to 31 December 2021
22 Jul 2022 AP03 Appointment of Ms Gillian Roper as a secretary on 20 July 2022
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 10,835,773
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 10,191,800
06 Apr 2022 MA Memorandum and Articles of Association
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 10,191,800
10 Oct 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
22 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 AD01 Registered office address changed from 1 Garrick Street South Shields NE33 4JT England to One Trinity Green Eldon Street South Shields NE33 1SA on 2 November 2020
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
05 May 2020 AD01 Registered office address changed from 17 Ragworth Road Stockton-on-Tees TS20 1HR England to 1 Garrick Street South Shields NE33 4JT on 5 May 2020
04 May 2020 AD01 Registered office address changed from 17 Ragworth Road Stockton-on-Tees TS20 1HR England to 17 Ragworth Road Stockton-on-Tees TS20 1HR on 4 May 2020
04 May 2020 AD01 Registered office address changed from 1 Garrick Street South Shields NE33 4JT England to 17 Ragworth Road Stockton-on-Tees TS20 1HR on 4 May 2020