POLYCELL PRODUCTS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

13/08/2413 August 2024 Appointment of Mr Edward Bookless as a director on 2024-08-07

View Document

28/05/2428 May 2024 Certificate of change of name

View Document

17/05/2417 May 2024 Termination of appointment of Michael Smalley as a director on 2024-05-07

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Benjamin Williams as a director on 2023-12-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR BENJAMIN WILLIAMS

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED DAVID ALLAN TURNER

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR FERGAL O'SHEA

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY LYNETTE CARTER

View Document

20/02/1820 February 2018 APPOINT AUDITOR 07/02/2018

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

17/05/1717 May 2017 SECRETARY APPOINTED LYNETTE JEAN CHERRYL CARTER

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY O.H. SECRETARIAT LIMITED

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / FERGAL JOSEPH O'SHEA / 27/02/2017

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/10/161 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 01/10/2016

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM 26TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5EG

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED FERGAL JOSEPH O'SHEA

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED STEPHEN BRUCE RAY

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR O.H. DIRECTOR LIMITED

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 SECTION 519

View Document

06/03/146 March 2014 SECTION 519

View Document

06/03/146 March 2014 AUDITOR'S RESIGNATION

View Document

06/03/146 March 2014 APPOINTING AUDITORS 25/02/2014

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID ALLAN TURNER / 31/07/2013

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 ARTICLES OF ASSOCIATION

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED NATIONAL STARCH & CHEMICAL (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 29/01/13

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 CORPORATE DIRECTOR APPOINTED O.H. DIRECTOR LIMITED

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN LEWIS

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR JORGEN KOKKE

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED DAVID ALLAN TURNER

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MICHAEL SMALLEY

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JORGEN KOKKE / 01/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED KAREN LEWIS

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL POLLACK

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL POLLACK

View Document

29/09/0929 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED JORGEN KOKKE

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR TERRENCE THOMAS

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM WINDSOR COURT PETERSFIELD AVENUE SLOUGH BERKSHIRE SL2 5DS

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/085 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / O.H. SECRETARIAT LIMITED / 30/06/2008

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH HORLOCK

View Document

18/06/0818 June 2008 SECRETARY APPOINTED O.H. SECRETARIAT LIMITED

View Document

04/04/084 April 2008 DIRECTOR APPOINTED TERRENCE W THOMAS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED NEIL POLLACK

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR NEIL SALMON

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PLATT

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY BATE

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0715 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 MEMORANDUM OF ASSOCIATION

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: WINDSOR COURT KINGSMEAD BUSINESS PARK, LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU

View Document

02/08/042 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/025 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/025 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 669-671 GALVIN ROAD SLOUGH BERKSHIRE SL1 4DF

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: WINDSOR COURT KINGSMEAD BUSINESS PARK, LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 669/671 GALVIN ROAD SLOUGH BERKSHIRE SL1 4DF

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 AUDITOR'S RESIGNATION

View Document

21/11/9721 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/9720 November 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 NEW SECRETARY APPOINTED

View Document

27/07/9727 July 1997 SECRETARY RESIGNED

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 SECRETARY RESIGNED

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

31/10/9431 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94 FROM: CANON HOUSE 27 LONDON END BEACONSFIELD BUCKS HP9 2HN

View Document

26/07/9426 July 1994 NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/03/935 March 1993 ADOPT MEM AND ARTS 22/02/93

View Document

05/03/935 March 1993 S386 DISP APP AUDS 22/02/93

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/11/917 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: GALVIN ROAD SLOUGH BERKS SL1 4DF

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/12/9012 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/11/8914 November 1989 Full accounts made up to 1988-12-31

View Document

14/11/8914 November 1989 RETURN MADE UP TO 31/10/89; NO CHANGE OF MEMBERS

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/12/888 December 1988 RETURN MADE UP TO 04/11/88; NO CHANGE OF MEMBERS

View Document

08/12/888 December 1988 Full accounts made up to 1987-12-31

View Document

28/09/8828 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

23/01/8823 January 1988 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/11/87

View Document

13/11/8713 November 1987 COMPANY NAME CHANGED NATIONAL STARCH & CHEMICAL LIMIT ED CERTIFICATE ISSUED ON 12/11/87

View Document

19/02/8719 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

22/01/8722 January 1987 Group of companies' accounts made up to 1985-12-31

View Document

22/01/8722 January 1987 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

29/08/8429 August 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/08/84

View Document

28/05/8228 May 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/82

View Document

01/04/711 April 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/71

View Document

26/01/7126 January 1971 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