POLYTHERM LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/08/249 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/08/247 August 2024 Statement of affairs

View Document

01/08/241 August 2024 Registered office address changed from C/O Taxassist Accountants 5a Market Arcade Bedford MK40 1NS United Kingdom to 269 Church Street Blackpool Lancashire FY1 3PB on 2024-08-01

View Document

01/08/241 August 2024 Appointment of a voluntary liquidator

View Document

01/08/241 August 2024 Resolutions

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/01/2424 January 2024 Registration of charge 119724440001, created on 2024-01-22

View Document

26/09/2326 September 2023 Termination of appointment of Nicola Ann Sly as a director on 2023-09-25

View Document

08/06/238 June 2023 Registered office address changed from C/O Taxassist Accountants 5a the Arcade Bedford MK40 1NS United Kingdom to C/O Taxassist Accountants 5a Market Arcade Bedford MK40 1NS on 2023-06-08

View Document

05/06/235 June 2023 Registered office address changed from Taxassist Accountants 73a Tavistock Street Bedford Bedfordshire MK40 2RR United Kingdom to C/O Taxassist Accountants 5a the Arcade Bedford MK40 1NS on 2023-06-05

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/07/216 July 2021 Registered office address changed from 17 Taverners Drive Ramsey Huntingdon PE26 1SF England to Taxassist Accountants 73a Tavistock Street Bedford Bedfordshire MK40 2RR on 2021-07-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/05/211 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN KIRTON

View Document

09/08/199 August 2019 COMPANY NAME CHANGED EASYFLOW BUILDING SUPPLIES LIMITED CERTIFICATE ISSUED ON 09/08/19

View Document

01/05/191 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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