POLYTRONICS DESIGN LIMITED

Company Documents

DateDescription
12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 CESSATION OF GLOBAL TEST LIMITED AS A PSC

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TESTWORKS GROUP LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CESSATION OF JONATHAN JAMES BOSWORTH AS A PSC

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL TEST LIMITED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

09/10/179 October 2017 CESSATION OF ANDREW MARTIN CHICK AS A PSC

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR ANDREW MARTIN CHICK

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY NADIA NELSON

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BETHELL

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUNN

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM UNIT 3 THE OLD FLOUR MILL QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BT

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/02/1328 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/10/113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEWSBURY

View Document

08/07/118 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/118 July 2011 08/07/11 STATEMENT OF CAPITAL GBP 77

View Document

20/06/1120 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN JEWSBURY / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK GUNN / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN BETHELL / 16/10/2009

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR IVOR SMITH

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/01/0914 January 2009 GBP IC 132/99 28/11/08 GBP SR 33@1=33

View Document

08/01/098 January 2009 SHARE PURCHASE AGREEMENT ENTERED 28/11/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/03/9727 March 1997 £ NC 100/132 02/01/97

View Document

27/03/9727 March 1997 NC INC ALREADY ADJUSTED 02/01/97

View Document

27/03/9727 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/97

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: THE OLD FLOUR MILL QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BT

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM: UNIT 3 THE OLD FLOUR MILL QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BT

View Document

07/11/967 November 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 AUDITOR'S RESIGNATION

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: AVENUE HOUSE SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

30/11/9530 November 1995 NEW SECRETARY APPOINTED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 SECRETARY RESIGNED

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 25 HIGH STREET BOGNOR REGIS WEST SUSSEX PO21 1RS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92 FROM: UNIT 11 THE FLOUR MILL QUEEN STREET EMSWORTH,HAMPSHIRE,PO10 7BT

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 WD 07/12/88 AD 04/11/88--------- £ SI 97@1=97 £ IC 2/99

View Document

19/12/8819 December 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

19/12/8819 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 REGISTERED OFFICE CHANGED ON 19/12/88 FROM: SUITE 2, KINETIC CENTRE THEOBALD STREET BOREHAMWOOD HERTS WD6 4PJ

View Document

27/09/8827 September 1988 ALTER MEM AND ARTS 210988

View Document

20/09/8820 September 1988 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