HALLAM POLYMER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Termination of appointment of Martin Cooper as a director on 2023-01-01

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Secretary's details changed for Miss Sharon Louise Cooper on 2022-05-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/07/1520 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON LOUISE COOPER / 09/07/2012

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL SWIFFEN

View Document

03/06/113 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/03/1111 March 2011 11/03/11 STATEMENT OF CAPITAL GBP 70386

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SLATER

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 £ NC 450000/200000 06/08/04

View Document

15/09/0415 September 2004 £ IC 340000/90000 06/08/04 £ SR 250000@1=250000

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/041 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/041 July 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/07/041 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/041 July 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/07/041 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/06/021 June 2002 RE:ALLOT SHARES AT PREM 30/04/02

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 AUDITOR'S RESIGNATION

View Document

24/07/0024 July 2000 RETURN MADE UP TO 12/07/00; CHANGE OF MEMBERS

View Document

04/07/004 July 2000 ADOPT ARTICLES 28/06/00

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/11/9927 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 AMENDED 882R 020899

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 ADOPT MEM AND ARTS 02/08/99

View Document

10/08/9910 August 1999 VARYING SHARE RIGHTS AND NAMES 02/08/99

View Document

10/08/9910 August 1999 NC INC ALREADY ADJUSTED 02/08/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/09/945 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 RETURN MADE UP TO 12/07/94; CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/12/931 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/11/93

View Document

01/12/931 December 1993 £ NC 230000/250000 08/11/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

26/09/9226 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 REGISTERED OFFICE CHANGED ON 13/08/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/07/9128 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/08/893 August 1989 RETURN MADE UP TO 14/07/89; NO CHANGE OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/07/8826 July 1988 RETURN MADE UP TO 15/07/88; NO CHANGE OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/11/875 November 1987 NEW SECRETARY APPOINTED

View Document

21/09/8721 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/08/8614 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/08/8614 August 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

19/09/8519 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/09/85

View Document

05/07/855 July 1985 CERTIFICATE OF INCORPORATION

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