POLYPROPYLENE SITE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/1830 May 2018 APPLICATION FOR STRIKING-OFF

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/03/1823 March 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/02/146 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY TERENCE SWAIN / 18/01/2010

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER SWAIN

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY PETER SWAIN

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/01/0924 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: G OFFICE CHANGED 31/07/07 C/O COOPER YOUNG KIRKDALE HOUSE KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

12/09/9812 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/03/9615 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: G OFFICE CHANGED 06/07/95 415-417 HIGH STREET STRATFORD LONDON E15 4QZ

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: G OFFICE CHANGED 14/03/94 152 CITY ROAD LONDON EC1Y 2NX

View Document

17/01/9417 January 1994 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