POLYDESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
| 16/11/2316 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER KAUR KLARR / 27/11/2018 |
| 27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS HARJINDER KAUR KLARR / 27/11/2018 |
| 23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
| 27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 17/02/1617 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 19/02/1519 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 14/02/1414 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 14/02/1314 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM UNIT 3 THE WALLOWS INDUSTRIAL ESTATE FENNS AVENUE BRIERLEY HILL WEST MIDLANDS DY5 1QA |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 15/02/1215 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
| 11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 14/02/1114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER KAUR / 14/02/2011 |
| 14/02/1114 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
| 12/11/1012 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL BEAMAN / 14/02/2010 |
| 15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER KAUR / 14/02/2010 |
| 15/02/1015 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
| 02/11/092 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 01/05/091 May 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
| 08/05/088 May 2008 | RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS |
| 12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 12/04/0712 April 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
| 23/03/0623 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
| 23/03/0623 March 2006 | SECRETARY RESIGNED |
| 23/03/0623 March 2006 | DIRECTOR RESIGNED |
| 14/03/0614 March 2006 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: POLYMER COURT, HOPE STREET DUDLEY WEST MIDLANDS DY2 8RS |
| 14/02/0614 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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