HOLSCOT ADVANCED POLYMERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Director's details changed for Mr David Nickolas Joyce on 2025-03-11

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

22/04/2422 April 2024 Notification of Holscot Holdings Ltd as a person with significant control on 2024-04-02

View Document

22/04/2422 April 2024 Cessation of David Nicholas Joyce as a person with significant control on 2024-04-02

View Document

15/04/2415 April 2024 Termination of appointment of Martin Colin Daff as a director on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Certificate of change of name

View Document

12/01/2312 January 2023 Director's details changed for Mr Ian Paul Cripps on 2022-10-10

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

02/04/202 April 2020 COMPANY NAME CHANGED HOLSCOT FLUOROPLASTICS LIMITED CERTIFICATE ISSUED ON 02/04/20

View Document

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

View Accounts

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA COWLEY / 31/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JANE JOYCE / 11/07/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / LESLIE JANE JOYCE / 03/07/2017

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS JOYCE

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JANE JOYCE / 03/07/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS JOYCE / 03/07/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL CRIPPS / 03/07/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COLIN DAFF / 03/07/2017

View Document

16/12/1616 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA COWLEY / 27/09/2016

View Document

03/08/163 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED SAMANTHA COWLEY

View Document

10/07/1510 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JANE JOYCE / 10/07/2015

View Document

25/02/1525 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1525 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 22462.83

View Document

25/02/1525 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 ALTER ARTICLES 07/02/2012

View Document

13/02/1213 February 2012 ARTICLES OF ASSOCIATION

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE JOYCE

View Document

11/07/1111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COLIN DAFF / 26/06/2011

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/07/107 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR APPOINTED LESLIE JANE JOYCE

View Document

03/03/103 March 2010 DIRECTOR APPOINTED LESLIE JANE JOYCE

View Document

07/09/097 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/09/089 September 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

03/09/083 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR ISAAC KALISVAART

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ

View Document

21/07/0521 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: REGENT HOUSE CLINTON AVENUE NOTTINGHAM NG5 1AZ

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 AUDITOR'S RESIGNATION

View Document

24/06/0224 June 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/02/0218 February 2002 AMENDED FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/11/0114 November 2001 COMPANY NAME CHANGED HOLSCOT FLUOROPLASTICS LIMITED CERTIFICATE ISSUED ON 13/11/01

View Document

13/11/0113 November 2001 COMPANY NAME CHANGED HOLSCOT INDUSTRIAL LININGS LIMIT ED CERTIFICATE ISSUED ON 13/11/01

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

08/11/968 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/968 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

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 documents registered before 1 January 1995

View Document

11/12/9411 December 1994 VARYING SHARE RIGHTS AND NAMES 18/11/94

View Document

11/12/9411 December 1994 RE SHARES 18/11/94

View Document

11/12/9411 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9416 August 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: ST NICHOLAS HOUSE 31 PARK ROW NOTTINGHAM NG1 6GR

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

05/07/915 July 1991 S386 DISP APP AUDS 26/06/91

View Document

28/05/9128 May 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 £ IC 45419/30846 27/02/90 £ SR [email protected]=14573

View Document

27/03/9027 March 1990 AUTH P.O.S 27/02/90

View Document

20/03/9020 March 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

25/08/8925 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: KINGSWOOD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

09/02/889 February 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

17/08/8717 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

View Document

28/05/8628 May 1986 COMPANY NAME CHANGED HOLSCOT HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/05/86

View Document

10/05/8310 May 1983 CERTIFICATE OF INCORPORATION

View Document

10/05/8310 May 1983 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