POLYMERIC LABELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

01/02/231 February 2023 Director's details changed for Mr Ian Edward Buckley on 2022-06-17

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

12/05/2212 May 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

05/06/215 June 2021 DISS40 (DISS40(SOAD))

View Document

04/06/214 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

14/08/2014 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/2014 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

02/12/192 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

24/12/1824 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOOD

View Document

17/05/1617 May 2016 SHARES REDESIGNATED 15/04/2016

View Document

17/05/1617 May 2016 ADOPT ARTICLES 15/04/2016

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR ANTHONY WOOD

View Document

19/06/1519 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1513 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 400200

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/02/1414 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/02/134 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE KERSHAW / 18/12/2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BUCKLEY / 18/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD BUCKLEY / 18/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BUCKLEY / 18/12/2012

View Document

01/02/121 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

03/02/113 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE KERSHAW / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD BUCKLEY / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BUCKLEY / 01/01/2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BUCKLEY

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BUCKLEY / 05/12/2008

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 12 GREENACRES ROAD OLDHAM OL4 1HA

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/02/9623 February 1996 RETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/11/9323 November 1993 REGISTERED OFFICE CHANGED ON 23/11/93 FROM: UNIT 16 WOODEND MILL WOODEND STREET SPRINGHEAD OLDHAM LANCASHIRE OL2 7UR

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

19/02/9219 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/9219 February 1992 RETURN MADE UP TO 19/02/92; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

18/02/9118 February 1991 252, 366A, 386 04/02/91

View Document

29/01/9029 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

09/05/899 May 1989 RETURN MADE UP TO 24/12/88; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 REGISTERED OFFICE CHANGED ON 05/11/86 FROM: 18 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DW

View Document

12/09/8612 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

24/07/8624 July 1986 GAZETTABLE DOCUMENT

View Document

15/07/8615 July 1986 COMPANY NAME CHANGED BARTERBRACE LIMITED CERTIFICATE ISSUED ON 15/07/86

View Document

04/07/864 July 1986 REGISTERED OFFICE CHANGED ON 04/07/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

04/07/864 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 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