POLARSEAL TAPES AND CONVERSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Full accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

03/02/253 February 2025 Appointment of Matthew Rich as a secretary on 2025-01-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

16/05/2316 May 2023 Withdrawal of a person with significant control statement on 2023-05-16

View Document

16/05/2316 May 2023 Notification of Polarseal Holdings Limited as a person with significant control on 2022-10-12

View Document

12/05/2312 May 2023 Director's details changed for Mr Tobias Rich on 2023-05-04

View Document

12/05/2312 May 2023 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Springfield House Springfield Road Horsham RH12 2RG

View Document

12/05/2312 May 2023 Director's details changed for Mr Matthew Dale Rich on 2023-05-04

View Document

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

View Accounts

22/11/2222 November 2022 Registration of charge 101649390001, created on 2022-11-17

View Document

17/11/2217 November 2022 Resolutions

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-30

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-30

View Document

06/08/216 August 2021 Change of share class name or designation

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

01/06/161 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/161 June 2016 COMPANY NAME CHANGED FORMATIONS TWENTY ONE LIMITED
CERTIFICATE ISSUED ON 01/06/16

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR SIMON FRANK RICH

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR TOBIAS RICH

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR MATTHEW DALE RICH

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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