POLYBEAD INSULATION UK LTD

Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

27/06/2427 June 2024 Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom to Unit 44 Pindar Road Hoddesdon EN11 0FF on 2024-06-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

27/06/2327 June 2023 Termination of appointment of Sophoclis Sophocli as a director on 2023-06-19

View Document

27/06/2327 June 2023 Cessation of Sophoclis Sophocli as a person with significant control on 2023-06-19

View Document

27/06/2327 June 2023 Notification of Ee Developments Ltd as a person with significant control on 2023-06-19

View Document

27/06/2327 June 2023 Appointment of Ms Elaina Maria Georgiou as a director on 2023-06-19

View Document

27/06/2327 June 2023 Appointment of Ms Stephanie Despina Sophocli as a director on 2023-06-19

View Document

27/06/2327 June 2023 Appointment of Ms Joanna Sophocli as a director on 2023-06-19

View Document

27/06/2327 June 2023 Appointment of Mr Andreas Costa Frangeskides as a director on 2023-06-19

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

27/02/2327 February 2023 Termination of appointment of Joanna Sophocli as a secretary on 2023-02-27

View Document

03/02/233 February 2023 Satisfaction of charge 065142050002 in full

View Document

03/02/233 February 2023 Satisfaction of charge 065142050001 in full

View Document

14/01/2314 January 2023 Registered office address changed from Ecologic Energy Unit 7 Sovereign Business Centre Stockingwater Lane Brimsdown London EN3 7JX United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2023-01-14

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

19/12/1919 December 2019 ADOPT ARTICLES 04/12/2019

View Document

12/12/1912 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065142050002

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065142050001

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR SOPHOCLIS SOPHOCLI / 01/02/2018

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 12 GATEWAY MEWS BOUNDS GREEN LONDON N11 2UT

View Document

31/01/1231 January 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGIOU

View Document

02/03/112 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SOPHOCLIS SOPHOCLI / 26/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGIOU / 26/02/2010

View Document

21/04/1021 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA SOPHOCLI / 26/02/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 72/74 BRUNSWICK PARK ROAD LONDON N11 1JJ UK

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR SOPHOCLIS SOPHOCLI

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR MICHAEL GEORGIOU

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MISS JOANNA SOPHOCLI

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

26/02/0826 February 2008 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