POLYMER PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/06/2429 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
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 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-06-30 |
01/07/231 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-06-30 |
01/03/221 March 2022 | Total exemption full accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
19/08/2019 August 2020 | APPOINTMENT TERMINATED, SECRETARY CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LLP |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS SHARON PEARSON / 19/08/2020 |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEARSON / 19/08/2020 |
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 |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW PEARSON / 19/08/2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/11/1821 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
14/11/1714 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON PEARSON |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PEARSON |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/06/1230 June 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
01/07/111 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
18/02/1018 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CONNOLLY HOLMES ACCOUNTANTS LLP / 04/02/2010 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
21/07/0821 July 2008 | SECRETARY APPOINTED CONNOLLY HOLMES ACCOUNTANTS LLP |
21/07/0821 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | APPOINTMENT TERMINATED SECRETARY JOHN GOODINSON |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 54A AMPTHILL ROAD MAULDEN BEDFORD BEDS MK45 2DH |
13/08/0713 August 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/08/064 August 2006 | SECRETARY RESIGNED |
04/08/064 August 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | NEW SECRETARY APPOINTED |
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 |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/02/0613 February 2006 | NC INC ALREADY ADJUSTED 05/01/06 |
13/02/0613 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/08/0524 August 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | DIRECTOR RESIGNED |
29/07/0429 July 2004 | DIRECTOR RESIGNED |
29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | 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