SPECIALISED POLYMER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-15 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-15 with updates

View Document

11/02/2211 February 2022 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

11/10/2111 October 2021 Registration of charge 042707320006, created on 2021-10-01

View Document

11/10/2111 October 2021 Registration of charge 042707320005, created on 2021-10-01

View Document

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

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

26/08/2026 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ENGINEERING POLYMER SOLUTIONS LIMITED / 14/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

21/08/1821 August 2018 SAIL ADDRESS CHANGED FROM: PARMENTER HOUSE 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TD

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042707320004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042707320003

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 Annual return made up to 15 August 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

22/09/1422 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 SECOND FILING WITH MUD 15/08/12 FOR FORM AR01

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1124 November 2011 24/11/11 STATEMENT OF CAPITAL GBP 700

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/117 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM WINDLE

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM WINDLE

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 SAIL ADDRESS CREATED

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/11/095 November 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/11/074 November 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0524 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 2 DUKE STREET, ST JAMES S, LONDON, SW1Y 6BJ

View Document

29/04/0329 April 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 2 DUKE STREET, ST JAMESS, LONDON, SW1Y 6BJ

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 COMPANY NAME CHANGED KEELDATA LIMITED CERTIFICATE ISSUED ON 20/08/01

View Document

15/08/0115 August 2001 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