POLYSOURCE HOLDINGS GROUP LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewSatisfaction of charge 041094030011 in full

View Document

16/06/2516 June 2025 NewSatisfaction of charge 041094030010 in full

View Document

09/06/259 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-09

View Document

09/06/259 June 2025 NewNotification of Wells Holding Group Limited as a person with significant control on 2016-11-17

View Document

31/05/2531 May 2025 Satisfaction of charge 8 in full

View Document

25/03/2525 March 2025 Full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

25/10/2425 October 2024 Satisfaction of charge 041094030012 in full

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Registration of charge 041094030011, created on 2022-10-21

View Document

04/11/224 November 2022 Registration of charge 041094030010, created on 2022-10-21

View Document

04/11/224 November 2022 Registration of charge 041094030012, created on 2022-10-21

View Document

25/10/2225 October 2022 Registration of charge 041094030009, created on 2022-10-21

View Document

24/10/2224 October 2022 Satisfaction of charge 7 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 6 in full

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/11/1427 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

09/12/139 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 AUDITOR'S RESIGNATION

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/12/123 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARCLAY

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID NELSON

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/11/1129 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED STUART BRYAN LAW

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINKS

View Document

14/12/1014 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/11/0916 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL BIRCH / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALFRED NELSON / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CONWAY BARCLAY / 16/11/2009

View Document

06/06/096 June 2009 DIRECTOR APPOINTED NICHOLAS PAUL DAVID WINKS

View Document

23/04/0923 April 2009 SECRETARY APPOINTED STUART BRYAN LAW

View Document

23/04/0923 April 2009 GBP IC 1871816/1735453 02/04/09 GBP SR 136363@1=136363

View Document

23/04/0923 April 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY RYAN ASHLEY

View Document

18/03/0918 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

25/02/0925 February 2009 GBP IC 1945452/1871816 05/02/09 GBP SR 73636@1=73636

View Document

20/02/0920 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/02/0920 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/0920 February 2009 ALTER ARTICLES 05/02/2009

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/02/0910 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/12/0810 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 AUDITOR'S RESIGNATION

View Document

16/11/0716 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 CONVE 09/06/05

View Document

17/06/0517 June 2005 NC INC ALREADY ADJUSTED 09/06/05

View Document

17/06/0517 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: EMERALD WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0SR

View Document

07/12/017 December 2001

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR

View Document

04/10/014 October 2001

View Document

04/09/014 September 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED GW 1002 LIMITED CERTIFICATE ISSUED ON 10/04/01

View Document

12/01/0112 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0111 January 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 £ NC 100/1854545 22/12/00

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 ADOPT ARTICLES 22/12/00

View Document

08/01/018 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/00

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 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