POLYTECH CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

04/05/234 May 2023 Cessation of Tony Jack Needham as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Termination of appointment of Tony Jack Needham as a director on 2023-05-03

View Document

04/05/234 May 2023 Notification of Adam John Harris as a person with significant control on 2023-05-03

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 181-183 Station Lane Hornchurch RM12 6LL England to 67 Newland Street Witham Essex CM8 1AA on 2022-10-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 COMPANY NAME CHANGED ASPERA ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 27/01/20

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

08/02/198 February 2019 COMPANY NAME CHANGED GOLDMANE ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 08/02/19

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information