POLYLINE DRAINAGE SYSTEMS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

03/03/253 March 2025 Change of details for Aco Technologies Plc as a person with significant control on 2025-02-28

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/05/248 May 2024

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-12-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HILL / 01/03/2014

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN SKIPPER / 20/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS-JULIUS AHLMANN / 20/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM LANDMARK HOUSE STATION ROAD, CHEADLE HULME CHESHIRE SK8 7BS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: C/O ACO TECHNOLOGIES PLC HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5TE

View Document

31/07/0031 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS; AMEND

View Document

13/06/0013 June 2000 COMPANY NAME CHANGED MEDAP MEDICAL APPARATUS LIMITED CERTIFICATE ISSUED ON 13/06/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/05/959 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/05/9310 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/911 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: HITCHIN ROAD SHEFFORD BEDS SG17 5JS

View Document

06/12/906 December 1990 EXEMPTION FROM APPOINTING AUDITORS 12/12/89

View Document

06/12/906 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

16/11/9016 November 1990 EXEMPTION FROM APPOINTING AUDITORS 12/12/89

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED

View Document

14/05/9014 May 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/03/8928 March 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 NEW DIRECTOR APPOINTED

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

15/03/8915 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 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