H S POLYMER REPROCESSING LTD

Company Documents

DateDescription
21/07/2321 July 2023 Final Gazette dissolved following liquidation

View Document

21/07/2321 July 2023 Final Gazette dissolved following liquidation

View Document

21/04/2321 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

18/02/2218 February 2022 Appointment of a voluntary liquidator

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Statement of affairs

View Document

15/02/2215 February 2022 Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-02-15

View Document

05/05/215 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/05/205 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/06/1924 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2019

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSPR HOLDING LTD

View Document

20/06/1920 June 2019 CESSATION OF JEFFREY SAVAGE AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF DOUGLAS HODGSON AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF QUENTIN CHRISTOPHER HARTLEY AS A PSC

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SAVAGE

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR QUENTIN HARTLEY

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HODGSON

View Document

07/06/197 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR STEPHEN JOHN CROMPTON

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/05/1723 May 2017 10/04/17 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/05/163 May 2016 SECRETARY APPOINTED MR STEPHEN JOHN CROMPTON

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/04/1629 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY JEFFREY SAVAGE

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/04/1520 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HODGSON / 04/06/2013

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/05/122 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/05/114 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/04/1015 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

21/08/0921 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN HARTLEY / 10/04/2009

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/06/0726 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information