ULTRAPOLYMERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Caroline Ann Torkington as a secretary on 2025-07-31

View Document

13/08/2513 August 2025 NewAppointment of Mr Steven Robert Norton as a director on 2025-07-31

View Document

13/08/2513 August 2025 NewTermination of appointment of Caroline Ann Torkington as a director on 2025-07-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Filip Van Camfort as a director on 2023-10-20

View Document

31/10/2331 October 2023 Appointment of Mr Miroslav Ljubicic as a director on 2023-10-20

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE MEDCALF / 28/01/2019

View Document

28/01/1928 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE TORKINGTON / 28/01/2019

View Document

28/01/1928 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE MEDCALF / 28/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR BENOIT DE KEYSER

View Document

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

View Accounts

13/12/1713 December 2017 CESSATION OF ULTRAPOLYMERS GROUP NV AS A PSC

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUNHILDE VAN GORP

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEODOROS ROUSSIS

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR FILIP VAN CAMFORT

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEROEN HENDRICKX

View Document

28/10/1528 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY LEO CAERS

View Document

01/11/131 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE MEDCALF / 11/10/2012

View Document

18/10/1218 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/06/1114 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/12/1029 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 REDUCE ISSUED CAPITAL 16/08/2010

View Document

19/03/1019 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VIEHOFF / 11/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEROEN HENDRICKX / 11/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE MEDCALF / 11/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENOIT DE KEYSER / 11/10/2009

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM SPENCER HOUSE 97 DEWHURST ROAD BIRCHWOOD WARRINGTON CHESHIRE WA3 7PG

View Document

19/05/0919 May 2009 REDUCE ISSUED CAPITAL 13/05/2009

View Document

19/05/0919 May 2009 STATEMENT BY DIRECTORS

View Document

19/05/0919 May 2009 SOLVENCY STATEMENT DATED 13/05/09

View Document

19/05/0919 May 2009 MEMORANDUM OF CAPITAL - PROCESSED 19/05/09

View Document

30/10/0830 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: EARL ROAD, CHEADLE HULME CHEADLE CHESHIRE SK8 6QG

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/12/03

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/12/02

View Document

11/10/0211 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

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