POLYFOAM XPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Mr David Andrew Bowden as a director on 2025-05-20

View Document

04/06/254 June 2025 Termination of appointment of Stuart Bell as a director on 2025-05-20

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103144810001

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM C/O RAVATHERM UK LTD HUNTER HOUSE INDUSTRIAL ESTATE HARTLEPOOL TS25 2BE ENGLAND

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR MOSHE MENACHEM HENIG

View Document

07/01/197 January 2019 DIRECTOR APPOINTED TOM MEGIDES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR AMOS MEGIDES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK CABUY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR FILIP VAN CAMFORT

View Document

07/01/197 January 2019 CESSATION OF THEODOROS ROUSSIS AS A PSC

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMOS MEGIDES

View Document

07/01/197 January 2019 CESSATION OF GUNHILDE VAN GORP AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 COMPANY NAME CHANGED RAVATHERM UK LIMITED CERTIFICATE ISSUED ON 03/10/18

View Document

28/09/1828 September 2018 26/09/18 STATEMENT OF CAPITAL GBP 9806101

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEODOROS ROUSSIS

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUNHILDE VAN GORP

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

09/08/179 August 2017 CESSATION OF RAVAGO PRODUCTION SA AS A PSC

View Document

16/06/1716 June 2017 ADOPT ARTICLES 22/05/2017

View Document

27/02/1727 February 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

27/02/1727 February 2017 27/02/17 STATEMENT OF CAPITAL GBP 5500001

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR STUART BELL

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM C/O ULTRAPOLYMERS LIMITED BEECH FARM OFFICES LYMM ROAD THELWALL WARRINGTON WA4 2TG ENGLAND

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM HUNTER HOUSE INDUSTRIAL ESTATE HARTLEPOOL TS25 2BE ENGLAND

View Document

05/08/165 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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