POLYMARS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-25 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-03-25 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
28/03/2328 March 2023 | Registered office address changed from Unit 1B Chase Industrial Estate Alton Road Ross-on-Wye Herefordshire HR9 5WA United Kingdom to 11 Shireburne Drive Chorley PR7 3FR on 2023-03-28 |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
03/12/213 December 2021 | Director's details changed for Mr Simon Peter Royle on 2021-07-29 |
03/12/213 December 2021 | Director's details changed for Mrs Adele Louise Royle on 2021-07-29 |
03/12/213 December 2021 | Director's details changed for Mr Simon Peter Royle on 2021-07-29 |
02/12/212 December 2021 | Director's details changed for Mr Simon Peter Royle on 2021-07-29 |
02/12/212 December 2021 | Secretary's details changed for Simon Peter Royle on 2021-07-29 |
02/12/212 December 2021 | Change of details for Mrs Adele Louise Royle as a person with significant control on 2021-07-29 |
02/12/212 December 2021 | Change of details for Mr Simon Peter Royle as a person with significant control on 2021-07-29 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/02/211 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
05/11/195 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
27/01/1927 January 2019 | REGISTERED OFFICE CHANGED ON 27/01/2019 FROM SME HOUSE HOLME LACY INDUSTRIAL ESTATE HEREFORD HR2 6DR ENGLAND |
28/11/1828 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
22/12/1722 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM C/O THOMPSON & CO 41-43 BROAD STREET HEREFORD HR4 9AR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/04/1620 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/04/1523 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/04/1414 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | DIRECTOR APPOINTED MR SIMON ROYLE |
28/03/1328 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/03/1230 March 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
30/03/1230 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE LOUISE MORRIS / 30/03/2012 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
21/04/1121 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
10/09/1010 September 2010 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 10 BERRINGTON STREET HEREFORD HR4 0BJ UNITED KINGDOM |
31/03/1031 March 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE LOUISE MORRIS / 27/03/2010 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
14/04/0914 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / SIMON ROYLE / 01/04/2009 |
14/04/0914 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE MORRIS / 01/04/2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 3 FAYRE OAKES GREEN KINGS ACRE HEREFORD HR4 0QT |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADELE MORRIS / 26/01/2008 |
11/09/0711 September 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08 |
18/04/0718 April 2007 | NEW SECRETARY APPOINTED |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
27/03/0727 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/03/0727 March 2007 | DIRECTOR RESIGNED |
27/03/0727 March 2007 | SECRETARY RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company