POLYMER PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

11/04/2411 April 2024 Registered office address changed from 1 the Oaks, Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS England to 1 the Willows Mill Farm Courtyard Beachampton Bucks MK19 6DS on 2024-04-11

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, SECRETARY CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LLP

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON PEARSON / 19/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEARSON / 19/08/2020

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM THE STABLE YARD VICARAGE ROAD STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1BN ENGLAND

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PEARSON / 19/08/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

14/11/1714 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON PEARSON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PEARSON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/06/1230 June 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONNOLLY HOLMES ACCOUNTANTS LLP / 04/02/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 SECRETARY APPOINTED CONNOLLY HOLMES ACCOUNTANTS LLP

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN GOODINSON

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 54A AMPTHILL ROAD MAULDEN BEDFORD BEDS MK45 2DH

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED 05/01/06

View Document

13/02/0613 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0524 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 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