Date | Description |
2025-04-17 |
insert service_pages_linkeddomain soundcloud.com |
2025-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045292610007 |
2025-03-03 |
delete service_pages_linkeddomain soundcloud.com |
2025-03-03 |
delete source_ip 185.53.56.90 |
2025-03-03 |
insert source_ip 199.16.173.219 |
2025-03-03 |
insert source_ip 199.16.172.243 |
2024-10-29 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-08-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ROBERT ISAAC LIDDLE |
2024-08-21 |
delete contact_pages_linkeddomain google.com |
2024-08-21 |
delete index_pages_linkeddomain google.com |
2024-08-21 |
delete management_pages_linkeddomain google.com |
2024-08-21 |
delete service_pages_linkeddomain google.com |
2024-08-14 |
update statutory_documents CESSATION OF MATTHEW SOUTHALL AS A PSC |
2024-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW SOUTHALL |
2024-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON SOUTHALL |
2024-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, WITH UPDATES |
2024-06-16 |
delete cfo Sharon Southall |
2024-06-16 |
delete managingdirector Matt Southall |
2024-06-16 |
delete person Matt Southall |
2024-06-16 |
delete person Sharon Southall |
2024-04-07 |
delete company_previous_name THE PLASTIC COMPANY LIMITED |
2024-04-03 |
insert contact_pages_linkeddomain embark.studio |
2024-04-03 |
insert index_pages_linkeddomain embark.studio |
2024-04-03 |
insert management_pages_linkeddomain embark.studio |
2024-04-03 |
insert service_pages_linkeddomain embark.studio |
2023-11-30 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT ROBERT ISAAC LIDDLE |
2023-10-18 |
delete contact_pages_linkeddomain embark.studio |
2023-10-18 |
delete index_pages_linkeddomain embark.studio |
2023-10-18 |
delete management_pages_linkeddomain embark.studio |
2023-10-18 |
delete service_pages_linkeddomain embark.studio |
2023-10-07 |
delete company_previous_name PULSE PLASTICS LIMITED |
2023-10-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-10-07 |
update accounts_next_due_date 2023-09-29 => 2024-06-29 |
2023-09-29 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-08-14 |
insert phone +44 (0) 01495 233 540 |
2023-08-07 |
delete address UNIT 12B DARREN DRIVE PRINCE OF WALES INDUSTRIAL ESTATE ABERCARN NEWPORT WALES NP11 5AR |
2023-08-07 |
insert address UNIT 20 RASSAU INDUSTRIAL ESTATE RASSAU EBBW VALE WALES NP23 5SD |
2023-08-07 |
update registered_address |
2023-07-11 |
delete service_pages_linkeddomain b-cdn.net |
2023-07-11 |
insert person Steel Coil Edge |
2023-07-11 |
insert service_pages_linkeddomain soundcloud.com |
2023-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2023 FROM
UNIT 12B DARREN DRIVE PRINCE OF WALES INDUSTRIAL ESTATE
ABERCARN
NEWPORT
NP11 5AR
WALES |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-07-07 |
update accounts_next_due_date 2023-06-29 => 2023-09-29 |
2023-04-20 |
insert person David Scorey |
2023-04-20 |
update person_title David Gratton: Production Manager => Plant Manager |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-29 => 2023-06-29 |
2023-04-07 |
update num_mort_outstanding 3 => 2 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2023-03-19 |
insert cfo Sharon Southall |
2023-03-19 |
insert managingdirector Matt Southall |
2023-03-19 |
update person_description Matt Southall => Matt Southall |
2023-03-19 |
update person_title Ian Jones: Development Manager => Development & Innovation |
2023-03-19 |
update person_title Matt Southall: Financial Strategic Investor => Managing Director |
2023-03-19 |
update person_title Sharon Southall: Owner => Financial Director |
2023-02-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045292610005 |
2023-02-01 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN SOUTHALL |
2023-01-15 |
delete address Unit 12B Darren Drive, Prince of Wales Ind Est, Abercarn, Newport, NP11 5AR. United Kingdom |
2023-01-15 |
delete address Unit 12b Darren Drive, Prince of Wales Ind Est, Abercarn, Newport, NP11 5AR |
2023-01-15 |
insert address Unit 20, Rassau Industrial Estate, Ebbw Vale, NP23 5SD |
2023-01-15 |
insert contact_pages_linkeddomain w3w.co |
2023-01-15 |
insert index_pages_linkeddomain w3w.co |
2023-01-15 |
insert terms_pages_linkeddomain w3w.co |
2023-01-15 |
update primary_contact Unit 12B Darren Drive, Prince of Wales Ind Est, Abercarn, Newport, NP11 5AR. United Kingdom => Unit 20, Rassau Industrial Estate, Ebbw Vale, NP23 5SD |
2022-12-14 |
delete contact_pages_linkeddomain goo.gl |
2022-12-14 |
insert address Unit 12B Darren Drive, Prince of Wales Ind Est, Abercarn, Newport, NP11 5AR. United Kingdom |
2022-12-14 |
insert contact_pages_linkeddomain google.com |
2022-12-14 |
insert index_pages_linkeddomain google.com |
2022-12-14 |
insert terms_pages_linkeddomain google.com |
2022-12-14 |
update founded_year null => 2002 |
2022-09-29 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-09-11 |
delete source_ip 37.220.93.109 |
2022-09-11 |
insert source_ip 185.53.56.90 |
2022-07-07 |
update accounts_next_due_date 2022-06-29 => 2022-09-29 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-12-07 |
update accounts_next_due_date 2021-09-29 => 2022-06-29 |
2021-10-05 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_ref_day 30 => 29 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-29 |
2021-06-29 |
update statutory_documents PREVSHO FROM 30/09/2020 TO 29/09/2020 |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES |
2020-09-20 |
delete source_ip 217.199.165.53 |
2020-09-20 |
insert source_ip 37.220.93.109 |
2020-08-09 |
update num_mort_charges 5 => 6 |
2020-08-09 |
update num_mort_outstanding 2 => 3 |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045292610006 |
2020-06-25 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
2019-11-07 |
delete address Unit 12B Darran Drive Prince of Wales Ind Est Abercarn Newport NP11 5AR |
2019-11-07 |
insert about_pages_linkeddomain linkedin.com |
2019-11-07 |
insert address Unit 12B Darren Drive, Prince of Wales Ind Est, Abercarn, Newport, NP11 5AR |
2019-11-07 |
update founded_year null => 2002 |
2019-11-07 |
update primary_contact Unit 12B Darran Drive Prince of Wales Ind Est Abercarn Newport NP11 5AR => Unit 12B Darren Drive
Prince of Wales Ind Est
Abercarn
Newport
NP11 5AR |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-08 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
2019-04-07 |
delete address UNITS 1-4 NEWBRIDGE ROAD INDUSTRIAL ESTATE (BLOCK C) PONTLLANFRAITH BLACKWOOD GWENT NP12 2XF |
2019-04-07 |
insert address UNIT 12B DARREN DRIVE PRINCE OF WALES INDUSTRIAL ESTATE ABERCARN NEWPORT WALES NP11 5AR |
2019-04-07 |
update registered_address |
2019-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2019 FROM
UNITS 1-4 NEWBRIDGE ROAD INDUSTRIAL ESTATE (BLOCK C)
PONTLLANFRAITH
BLACKWOOD
GWENT
NP12 2XF |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-09 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
2018-01-29 |
delete address Newbridge Road Industrial Estate, Pontllanfraith, Blackwood, NP12 2XF |
2018-01-29 |
insert address Unit 12B Darran Drive Prince of Wales Ind Est Abercarn Newport NP11 5AR |
2018-01-29 |
update primary_contact Newbridge Road Industrial Estate
Pontllanfraith
Blackwood
NP12 2XF => Unit 12B Darran Drive Prince of Wales Ind Est Abercarn Newport NP11 5AR |
2017-11-07 |
update num_mort_charges 4 => 5 |
2017-11-07 |
update num_mort_outstanding 1 => 2 |
2017-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045292610005 |
2017-08-31 |
update founded_year 2002 => null |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-05-07 |
delete phone +44 (0)1495 229 289 |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-08-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-08-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-07-06 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-07-05 |
update statutory_documents 01/06/16 FULL LIST |
2016-03-30 |
insert industry_tag plastic solution |
2016-03-30 |
insert phone +44 (0)1495 229 289 |
2015-12-08 |
update num_mort_outstanding 2 => 1 |
2015-12-08 |
update num_mort_satisfied 2 => 3 |
2015-11-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-10-11 |
insert alias Pulse Plastics Limited |
2015-09-08 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-09-08 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-08-12 |
update statutory_documents 01/06/15 FULL LIST |
2015-08-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-08-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-08-04 |
update statutory_documents 17/10/14 STATEMENT OF CAPITAL GBP 14000 |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2015-04-07 |
delete address UNITS 1-4 NEWBRIDGE ROAD INDUSTRIAL ESTATE (BLOCK C) PONTLLANFRAITH BLACKWOOD GWENT WALES NP12 2XF |
2015-04-07 |
insert address UNITS 1-4 NEWBRIDGE ROAD INDUSTRIAL ESTATE (BLOCK C) PONTLLANFRAITH BLACKWOOD GWENT NP12 2XF |
2015-04-07 |
update company_status Active - Proposal to Strike off => Active |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2015-03-16 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON ANNE SOUTHALL |
2015-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN JONES |
2015-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN JONES |
2015-03-09 |
update statutory_documents 01/06/14 FULL LIST |
2015-03-07 |
update company_status Active => Active - Proposal to Strike off |
2015-01-07 |
delete address UNIT 6 CWM DRAW INDUSTRIAL ESTATE EBBW VALE NP23 5AE |
2015-01-07 |
insert address UNITS 1-4 NEWBRIDGE ROAD INDUSTRIAL ESTATE (BLOCK C) PONTLLANFRAITH BLACKWOOD GWENT WALES NP12 2XF |
2015-01-07 |
update num_mort_charges 3 => 4 |
2015-01-07 |
update num_mort_outstanding 1 => 2 |
2015-01-07 |
update registered_address |
2014-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2014 FROM
UNIT 6
CWM DRAW INDUSTRIAL ESTATE
EBBW VALE
NP23 5AE |
2014-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JONES |
2014-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045292610004 |
2014-11-06 |
delete alias Pulse Plastics Ltd |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update num_mort_outstanding 2 => 1 |
2013-11-07 |
update num_mort_satisfied 1 => 2 |
2013-10-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-21 |
delete sic_code 2524 - Manufacture of other plastic products |
2013-06-21 |
insert sic_code 22290 - Manufacture of other plastic products |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-20 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-11 |
update statutory_documents 01/06/13 FULL LIST |
2012-06-05 |
update statutory_documents 01/06/12 FULL LIST |
2012-06-03 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK COIA |
2011-06-22 |
update statutory_documents 01/06/11 FULL LIST |
2010-11-23 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-16 |
update statutory_documents 09/09/10 FULL LIST |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN KARL JONES / 09/09/2010 |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW JONES / 09/09/2010 |
2010-06-16 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-03-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-01-04 |
update statutory_documents SECRETARY APPOINTED IAN KARL JONES |
2009-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFRIES |
2009-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN JEFFRIES |
2009-10-19 |
update statutory_documents 09/09/09 FULL LIST |
2009-07-20 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS |
2009-01-15 |
update statutory_documents DIRECTOR APPOINTED IAN KARL JONES |
2008-09-04 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED JOHN JEFFRIES |
2008-09-04 |
update statutory_documents ALTER ARTICLES 28/08/2008 |
2008-07-28 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-06-10 |
update statutory_documents DIRECTOR APPOINTED MARK COIA LOGGED FORM |
2008-06-05 |
update statutory_documents DIRECTOR APPOINTED MARK COIA |
2008-03-04 |
update statutory_documents RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS |
2007-12-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-04-25 |
update statutory_documents SECRETARY RESIGNED |
2006-09-22 |
update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS |
2006-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-11 |
update statutory_documents RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS |
2005-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-24 |
update statutory_documents NC INC ALREADY ADJUSTED
12/01/04 |
2004-01-24 |
update statutory_documents £ NC 1000/21000
12/01/ |
2004-01-08 |
update statutory_documents COMPANY NAME CHANGED
THE PLASTIC COMPANY LIMITED
CERTIFICATE ISSUED ON 08/01/04 |
2004-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-28 |
update statutory_documents RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS |
2003-09-29 |
update statutory_documents COMPANY NAME CHANGED
PULSE PLASTICS LIMITED
CERTIFICATE ISSUED ON 29/09/03 |
2002-12-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-12 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-09-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-09 |
update statutory_documents SECRETARY RESIGNED |
2002-09-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |