POLYFAB COATINGS AND SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Director's details changed for Mr Neil Anthony Mullarkey on 2024-07-31

View Document

06/08/246 August 2024 Director's details changed for Mr Mark Stephen Tickle on 2024-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

07/04/207 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

12/06/1912 June 2019 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 105

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048005340002

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MRS KAY MULLARKEY

View Document

01/08/161 August 2016 SECRETARY'S CHANGE OF PARTICULARS / KAY MULLARKEY / 01/01/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MULLARKEY / 01/01/2016

View Document

01/08/161 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 ALTER MEM AND ARTS 09/07/2014

View Document

09/02/159 February 2015 09/07/14 STATEMENT OF CAPITAL GBP 400

View Document

08/07/148 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN TICKLE / 30/11/2012

View Document

01/08/131 August 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN TICKLE / 01/08/2011

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MULLARKEY / 01/07/2011

View Document

10/01/1210 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

13/12/1113 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MULLARKEY / 01/07/2011

View Document

20/06/1120 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN TICKLE / 01/06/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 30/06/09 STATEMENT OF CAPITAL GBP 101

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN TICKLE / 15/06/2010

View Document

05/08/105 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MULLARKEY / 15/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULLARKEY / 15/06/2010

View Document

04/08/104 August 2010 ALTER ARTICLES 12/07/2010

View Document

30/12/0930 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM UNIT 5 COLLIER BROOK INDUSTRIAL ESTATE BAG LANE ATHERTON MANCHESTER M46 0LB

View Document

19/11/0819 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 31 MORETON DRIVE LEIGH LANCASHIRE WN7 3NF

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/10/063 October 2006 COMPANY NAME CHANGED POLYFAB CREATIONS LIMITED CERTIFICATE ISSUED ON 03/10/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 COMPANY NAME CHANGED POLYFAB (N.W.) LTD CERTIFICATE ISSUED ON 11/12/03

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW SECRETARY APPOINTED

View Document

13/07/0313 July 2003 REGISTERED OFFICE CHANGED ON 13/07/03 FROM: COBURG HOUSE, 69 - 71 MARKET STREET, ATHERTON MANCHESTER M46 0DA

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 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