POLYTEC LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOWE

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RAMSAY

View Document

01/04/191 April 2019 SECRETARY APPOINTED MS SIMONE GERSTENBERG

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM LAMBDA HOUSE LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5BZ

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY PETER CLARKE

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED DR DIETMAR RUEDIGER GNASS

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR ALFRED FERDINAND LINK

View Document

28/01/1628 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRISON

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 ADOPT ARTICLES 31/12/2014

View Document

23/01/1523 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 1113667

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR HANS-LOTHAR PASCH

View Document

02/08/132 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR IAN CAMBELL RAMSAY

View Document

23/01/1323 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MICHAEL CLARKE / 01/01/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HARRISON / 01/01/2011

View Document

03/02/113 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED DR. HANS-LOTHAR PASCH

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROLAND VELITSELOS

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND VELITSELOS / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 SECRETARY APPOINTED PETER CLARKE

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LEWSLEY

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY LINDA GREGORY

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED ROLAND VELITSELOS

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM THE GRANARY, CROWHILL FARM RAVENSDEN ROAD WILDEN BEDFORD MK44 2QS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED ADRIAN HARRISON

View Document

17/12/0717 December 2007 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