FARAPACK POLYMERS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

21/01/2521 January 2025 Accounts for a small company made up to 2024-07-31

View Document

13/01/2513 January 2025 Registered office address changed from The Innovation Centre 217 Portobello Sheffield S1 4DP England to Dainton Building Brook Hill Sheffield S3 7HF on 2025-01-13

View Document

07/01/257 January 2025 Termination of appointment of Ross Alexander Mcmaster as a secretary on 2024-12-31

View Document

01/07/241 July 2024 Appointment of Ross Alexander Mcmaster as a secretary on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Ross Alexander Mcmaster as a secretary on 2024-07-01

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

06/01/246 January 2024 Accounts for a small company made up to 2023-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

10/01/2310 January 2023 Accounts for a small company made up to 2022-07-31

View Document

05/12/225 December 2022 Termination of appointment of James Goulding as a director on 2022-12-01

View Document

21/01/2221 January 2022 Accounts for a small company made up to 2021-07-31

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM THE SHEFFIELD BIOINCUBATOR 40 LEAVYGREAVE ROAD SHEFFIELD S3 7RD

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

01/08/161 August 2016 DIRECTOR APPOINTED PROFESSOR ANTHONY JOHN RYAN

View Document

17/03/1617 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSS ALEXANDER MCMASTER / 04/03/2015

View Document

18/03/1518 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES GOULDING / 04/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEVEN PETER ARMES / 04/03/2015

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

24/03/1424 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/09/1329 September 2013 DIRECTOR APPOINTED PROFESSOR JOHN PATRICK ANTHONY FAIRCLOUGH

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR LIAM SUTTON

View Document

25/03/1325 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

02/04/122 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

07/03/117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

22/03/1022 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD SOUTH YORKSHIRE S1 4DP

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LIAM RICHARD SUTTON / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES GOULDING / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEVEN PETER ARMES / 19/03/2010

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID CATTON

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RYAN

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR WALTER LEWIS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

09/02/099 February 2009 DIRECTOR APPOINTED PROFESSOR STEVEN PETER ARMES

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM BUTLER

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED DR LIAM RICHARD SUTTON

View Document

12/08/0812 August 2008 GBP NC 10000/100000 22/07/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/03/044 March 2004 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