HOLSCOT STRUCTURES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Director's details changed for David Nickolas Joyce on 2025-03-11

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/10/243 October 2024 Termination of appointment of Martin Colin Daff as a director on 2024-04-02

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

26/01/2426 January 2024 Change of details for Holscot Fluoropolymers Limited as a person with significant control on 2023-03-23

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

25/01/2325 January 2023 Change of details for Holscot Fluoropolymers Limited as a person with significant control on 2016-04-06

View Document

12/01/2312 January 2023 Director's details changed for Mr Ian Paul Cripps on 2022-10-10

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COLIN DAFF / 30/06/2017

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 SECRETARY'S CHANGE OF PARTICULARS / LESLIE JANE JOYCE / 12/01/2016

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL CRIPPS / 12/01/2016

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS JOYCE / 12/01/2016

View Document

11/01/1611 January 2016 COMPANY NAME CHANGED FLUOROPLASTIC STRUCTURES LIMITED CERTIFICATE ISSUED ON 11/01/16

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/04/1312 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COLIN DAFF / 12/03/2012

View Document

21/03/1221 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/03/112 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL CRIPPS / 25/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COLIN DAFF / 25/02/2010

View Document

09/03/109 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS JOYCE / 25/02/2010

View Document

19/10/0919 October 2009 CHANGE OF NAME 12/10/2009

View Document

19/10/0919 October 2009 COMPANY NAME CHANGED FLUORO-ENGINEERING PLASTICS (LININGS) LIMITED CERTIFICATE ISSUED ON 19/10/09

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 63 FRIAR GATE DERBY DE1 1DJ

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

16/12/0216 December 2002 AUDITOR'S RESIGNATION

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 RETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS

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

26/10/9426 October 1994 S386 DISP APP AUDS 17/10/94

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/03/9413 March 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: UNIT 13,CANALSIDE INDUSTRIAL EST WOODBINE STREET EAST ROCHDALE LANCASHIRE OL16 5LB

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9118 April 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: UNIT 8 CANALSIDE INDUSTRIAL ESTATE WOODBINE STREET EAST ROCHDALE,LANCS OL16 5LB

View Document

08/06/908 June 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/03/9026 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9012 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/04/8921 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: GOULD HOUSE 59 CHORLEY NEW ROAD BOLTON BL1 4QP

View Document

07/03/887 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V

View Document

10/12/8710 December 1987 COMPANY NAME CHANGED PEACHJET SERVICES LIMITED CERTIFICATE ISSUED ON 11/12/87

View Document

21/10/8721 October 1987 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