ELECTRA 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
16/10/2416 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

16/10/1916 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034359740006

View Document

11/06/1911 June 2019 ALTER ARTICLES 23/05/2019

View Document

11/06/1911 June 2019 ARTICLES OF ASSOCIATION

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034359740005

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034359740004

View Document

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

View Accounts

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN TIBBALS / 20/01/2017

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN WALL / 22/11/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/10/152 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED SUSAN JOY LARGE

View Document

02/10/142 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/09/1326 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HEESOM / 01/09/2012

View Document

11/10/1211 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NICHOLAS HEESOM / 18/09/2011

View Document

23/11/1123 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HEESOM / 18/09/2011

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MRS WENDY MARY DOBIE HEESOM

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR JOHN RICHARD HEESOM

View Document

18/05/1118 May 2011 SECRETARY APPOINTED SUSAN JOY LARGE

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY WENDY HEESOM

View Document

27/09/1027 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/10/0922 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NC INC ALREADY ADJUSTED 31/01/05

View Document

31/03/0531 March 2005 £ NC 1000/1000000 31/01/05

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0421 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/09/033 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

26/02/0226 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

13/03/9913 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/01/99

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 32 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1HT

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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