CIRCULAR POLYMERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

25/02/2525 February 2025 Termination of appointment of Ian Othick as a director on 2025-02-25

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Appointment of Mr David Cuckney as a director on 2024-04-08

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Termination of appointment of David Parker as a director on 2023-07-24

View Document

25/07/2325 July 2023 Termination of appointment of Mike Mulligan as a director on 2023-07-24

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Appointment of Mr Ian Othick as a director on 2023-03-17

View Document

20/03/2320 March 2023 Appointment of Mr David Parker as a director on 2023-03-17

View Document

20/03/2320 March 2023 Termination of appointment of David Michael Eliot Cuckney as a director on 2023-03-17

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

17/05/2217 May 2022 Change of details for Tradpak Environmental Group Ltd as a person with significant control on 2021-11-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Registration of charge 105825940001, created on 2022-01-17

View Document

13/10/2113 October 2021 Appointment of Ms Debbie Spiers as a director on 2021-10-01

View Document

13/10/2113 October 2021 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

12/10/2112 October 2021 Appointment of Mr David Michael Eliot Cuckney as a director on 2021-10-01

View Document

12/10/2112 October 2021 Appointment of Mr Mike Mulligan as a director on 2021-10-01

View Document

12/10/2112 October 2021 Appointment of Mrs Keira Finnerty as a director on 2021-10-01

View Document

12/10/2112 October 2021 Termination of appointment of Gareth Francis Worthy as a director on 2021-10-01

View Document

12/10/2112 October 2021 Termination of appointment of David Lee Roebuck as a director on 2021-10-01

View Document

30/09/2130 September 2021 Certificate of change of name

View Document

30/09/2130 September 2021 Resolutions

View Document

28/09/2128 September 2021 Cessation of David Roebuck as a person with significant control on 2021-05-21

View Document

28/09/2128 September 2021 Notification of Tradpak Environmental Group Ltd as a person with significant control on 2021-05-21

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 DIRECTOR APPOINTED MR KEVAN BRIAN UNDERHILL

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROEBUCK

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR GARETH FRANCIS WORTHY

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR KEVAN UNDERHILL

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN ROEBUCK

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR DAVID LEE ROEBUCK

View Document

18/12/1818 December 2018 CESSATION OF HELEN ROEBUCK AS A PSC

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 93 CUMBERLAND STREET HULL HU2 0PU UNITED KINGDOM

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

04/10/184 October 2018 COMPANY NAME CHANGED CLEANTANK (HULL) LIMITED CERTIFICATE ISSUED ON 04/10/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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