PRECISION POLYMER ENGINEERING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTermination of appointment of Abhishek Khandelwal as a director on 2025-05-30

View Document

06/03/256 March 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4AG United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

05/03/255 March 2025 Appointment of Samuel Veijo Rayburn as a director on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of Hynek Jakubicek as a director on 2025-03-05

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

03/12/243 December 2024 Secretary's details changed for Lisa Michelle Anderson on 2024-12-03

View Document

03/12/243 December 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4AG

View Document

03/12/243 December 2024 Director's details changed for Hynek Jakubicek on 2024-12-03

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

09/03/249 March 2024 Second filing for the appointment of Abhishek Khandelwal as a director

View Document

15/01/2415 January 2024 Appointment of Abhishek Khanpelwal as a director on 2024-01-11

View Document

05/01/245 January 2024 Termination of appointment of Bret Alan Prybylski as a director on 2023-11-09

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

13/12/2313 December 2023 Full accounts made up to 2022-12-31

View Document

10/11/2310 November 2023 Director's details changed for Bret Alan Prybylski on 2023-10-31

View Document

10/10/2310 October 2023 Appointment of Bret Alan Prybylski as a director on 2023-10-02

View Document

15/09/2315 September 2023 Termination of appointment of William Kevin Grogan as a director on 2023-09-15

View Document

05/07/235 July 2023 Appointment of Hynek Jakubicek as a director on 2023-06-15

View Document

05/07/235 July 2023 Termination of appointment of Benjamin David Green as a director on 2023-07-01

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

18/10/2218 October 2022 Termination of appointment of Marc Arthur Uleman as a director on 2022-07-14

View Document

18/10/2218 October 2022 Termination of appointment of Edward Stone Riley as a director on 2022-07-14

View Document

18/10/2218 October 2022 Appointment of William Kevin Grogan as a director on 2022-09-01

View Document

18/10/2218 October 2022 Appointment of Jenna Myszak as a director on 2022-09-01

View Document

18/10/2218 October 2022 Termination of appointment of Neil Thompson as a director on 2022-07-14

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC MCKINLEY

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY BRIAN HANIGAN

View Document

03/03/203 March 2020 DIRECTOR APPOINTED EDWARD STONE RILEY

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

07/01/207 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED ERIC SHAWN MCKINLEY

View Document

14/02/1714 February 2017 SECRETARY APPOINTED LISA MICHELLE ANDERSON

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY CRAIG BOYD

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE BERTOLDO

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR JUNE FIELDING

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED NEIL THOMPSON

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED JUNE FIELDING

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE WERNECK BERTOLDO / 01/01/2016

View Document

02/02/162 February 2016 DIRECTOR APPOINTED ALEXANDRE WERNECK BERTOLDO

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD GILLYON

View Document

05/01/165 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 SECRETARY APPOINTED CRAIG TROUPE BOYD

View Document

05/11/155 November 2015 SECRETARY APPOINTED BRIAN PATRICK HANIGAN

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC ASHLEMAN

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MARC ARTHUR ULEMAN

View Document

22/01/1522 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED PETER DAVID TAYLOR

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED ERIC DAVID ASHLEMAN

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GORMAN

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAOLO BENEDETTO

View Document

21/11/1321 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/11/1228 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVERNAIL

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KENYON

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED PAOLO BENEDETTO

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED EDWARD CHRISTOPHER PAUL GILLYON

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENYON

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CLIFFORD

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MARK FRANCIS GORMAN

View Document

18/06/1218 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1218 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1218 June 2012 11/05/12 STATEMENT OF CAPITAL GBP 5506862.00

View Document

29/11/1129 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GERARD CLIFFORD / 01/12/2010

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KOSTER SILVERNAIL / 01/12/2010

View Document

25/01/1125 January 2011 AUDITOR'S RESIGNATION

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KENYON / 15/07/2010

View Document

06/01/116 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KENYON / 15/07/2010

View Document

01/11/101 November 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/07/1023 July 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED ANDREW KOSTER SILVERNAIL

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CUMMINGS

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED PETER CLIFFORD

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CLONEY

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART PORTER

View Document

10/02/1010 February 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PORTER / 12/03/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KENYON / 07/01/2009

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLONEY / 07/01/2009

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CUMMINGS / 07/01/2009

View Document

05/12/085 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

09/12/039 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

16/10/0316 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: CLARENDON RD BLACKBURN LANCASHIRE BB1 9SS

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 40032 AT £1 31/07/01

View Document

07/08/017 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/017 August 2001 £ NC 10000/100000 31/07

View Document

07/08/017 August 2001 NC INC ALREADY ADJUSTED 31/07/01

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

28/11/9628 November 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/12/954 December 1995 AUDITOR'S RESIGNATION

View Document

27/11/9527 November 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 17/11/94; CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

21/04/9321 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 17/11/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: PEEL STREET MILL HILL BLACKBURN LANCS BB2 2QF

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

06/01/896 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8828 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/8826 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 DIRECTOR RESIGNED

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8721 March 1987 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

25/06/8625 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

03/05/863 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

01/02/801 February 1980 CERTIFICATE OF INCORPORATION

View Document

01/02/801 February 1980 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