POLYSTROP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a small company made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Accounts for a small company made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

17/04/2417 April 2024 Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to Unit 4 Fryers Road Walsall WS2 7LZ on 2024-04-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Satisfaction of charge 1 in full

View Document

02/10/232 October 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

12/04/2312 April 2023 Termination of appointment of Esme Bradshaw as a director on 2023-03-30

View Document

12/04/2312 April 2023 Termination of appointment of Jean Porter as a director on 2023-03-30

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Sigebert Bradshaw as a director on 2023-03-30

View Document

12/04/2312 April 2023 Termination of appointment of Christopher Leonard Porter as a director on 2023-03-30

View Document

12/04/2312 April 2023 Cessation of Christopher Leonard Porter as a person with significant control on 2023-03-30

View Document

12/04/2312 April 2023 Cessation of Nicholas Sigebert Bradshaw as a person with significant control on 2023-03-30

View Document

12/04/2312 April 2023 Notification of George Taylor & Co. Lifting Gear (Europe) Limited as a person with significant control on 2023-03-30

View Document

12/04/2312 April 2023 Appointment of Mr Marcus Stephen Curry as a director on 2023-03-30

View Document

12/04/2312 April 2023 Appointment of Mr Michael John Ranford as a director on 2023-03-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/01/225 January 2022 Change of details for Mr Nicholas Sigbert Bradshaw as a person with significant control on 2021-03-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

23/02/2123 February 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PORTER / 22/02/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

03/03/203 March 2020 CESSATION OF CHRISTOPHER PORTER AS A PSC

View Document

03/03/203 March 2020 CESSATION OF NICHOLAS SIGBERT BRADSHAW AS A PSC

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PORTER / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN PORTER / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIGEBERT BRADSHAW / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESME BRADSHAW / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD PORTER / 02/03/2020

View Document

11/12/1911 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PORTER

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SIGBERT BRADSHAW

View Document

14/12/1714 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/03/128 March 2012 07/03/12 NO CHANGES

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/03/1111 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/03/1024 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS BRADSHAW

View Document

14/03/0814 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/12/0727 December 2007 RE SHAREHOLDERS MEETING 19/11/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 AUDITOR'S RESIGNATION

View Document

14/06/0414 June 2004 SECTION 394

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

28/02/9228 February 1992

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 1 SILVER STREET MIDSOMER NORTON BATH BA3 2ET

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 SHARE PURCH. APPROVED 14/05/88

View Document

30/06/8930 June 1989 £ IC 172/122 £ SR 50@1=50

View Document

09/06/899 June 1989 ALTER MEM AND ARTS 29/04/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

04/02/884 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

22/05/8622 May 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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