POLYMER TECHNIQUES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/10/2419 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-10-17 with no updates |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
03/06/213 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS JULIA SHORT / 25/10/2019 |
25/10/1925 October 2019 | DIRECTOR APPOINTED MRS JULIA SHORT |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS JULIA SHORT / 25/10/2019 |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN SHORT / 25/10/2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM ADVANCED MANUFACTURING PARK TECHNOLOGY CENTRE BRUNEL WAY CATCLIFFE ROTHERHAM S60 5WG |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/10/1518 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/11/144 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/10/1322 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/11/1219 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/10/1120 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/11/105 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHORT / 27/10/2009 |
27/10/0927 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
27/10/0927 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / JULIA SHORT / 27/10/2009 |
05/11/085 November 2008 | SECRETARY APPOINTED JULIA SHORT |
05/11/085 November 2008 | DIRECTOR APPOINTED PAUL JOHN SHORT |
05/11/085 November 2008 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
22/10/0822 October 2008 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
22/10/0822 October 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
17/10/0817 October 2008 | 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