POLYCAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

05/06/255 June 2025 NewFull accounts made up to 2024-12-31

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

04/07/244 July 2024 Appointment of Mr David John Egan as a director on 2024-07-04

View Document

18/04/2418 April 2024 Change of details for Polycast International Limited as a person with significant control on 2024-03-15

View Document

18/04/2418 April 2024 Change of details for Polycast International Limited as a person with significant control on 2024-03-15

View Document

19/03/2419 March 2024 Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 2024-03-19

View Document

08/03/248 March 2024 Termination of appointment of Helen Barrett-Hague as a director on 2024-03-08

View Document

05/03/245 March 2024 Change of details for Polycast International Limited as a person with significant control on 2023-09-18

View Document

05/03/245 March 2024 Change of details for Polycast International Limited as a person with significant control on 2023-09-18

View Document

19/02/2419 February 2024 Satisfaction of charge 018514110010 in full

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2022-12-31

View Document

14/11/2314 November 2023 Cessation of Jiangyin Uni-Pol Co Limited as a person with significant control on 2021-06-25

View Document

14/11/2314 November 2023 Notification of Polycast International Limited as a person with significant control on 2021-06-25

View Document

20/09/2320 September 2023 Registered office address changed from Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 2023-09-20

View Document

01/08/231 August 2023 Appointment of Mrs Helen Barrett-Hague as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Simon David Martle as a director on 2023-08-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

19/06/2319 June 2023 Termination of appointment of David Orr as a director on 2023-06-09

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

31/01/2331 January 2023 Memorandum and Articles of Association

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/07/2214 July 2022 Registered office address changed from , Clock Tower Buildings, Shore Road Warsash, Southampton, Hampshire, SO31 9GQ to 1 Park Row Leeds LS1 5AB on 2022-07-14

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

28/06/2128 June 2021 Notification of Jiangyin Uni-Pol Co Limited as a person with significant control on 2021-06-25

View Document

28/06/2128 June 2021 Cessation of Carrick Scott Limited as a person with significant control on 2021-06-25

View Document

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

View Accounts

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

View Accounts

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 018514110010

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SADLER

View Document

10/10/1810 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

29/04/1829 April 2018 CESSATION OF DAVID BARRY SADLER AS A PSC

View Document

29/04/1829 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL SADLER

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

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

View Accounts

18/02/1618 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1522 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/01/1522 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 202239

View Document

22/01/1522 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 206096

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER MC INTYRE / 20/10/2011

View Document

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR JOHN ANTHONY PULLEN

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1118 March 2011 18/03/11 STATEMENT OF CAPITAL GBP 233096

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR ANDREW DAVID MARTIN

View Document

25/03/1025 March 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN CHARLES HARRIS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOSEPH WILTON / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRY SADLER / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER MC INTYRE / 23/12/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0720 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0526 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0426 July 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/06/0317 June 2003

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 40 LOCKS HEATH CENTRE CENTRE WAY, LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6DX

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: CLOCK TOWER BUILDINGS SHORE ROAD WARSASH SOUTHAMPTON SO31 9GQ

View Document

22/08/0222 August 2002 NC INC ALREADY ADJUSTED 26/04/02

View Document

22/08/0222 August 2002 NC INC ALREADY ADJUSTED 26/04/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/08/008 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/11/998 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/998 November 1999 ALTER MEM AND ARTS 30/09/99

View Document

11/10/9911 October 1999 ALTER MEM AND ARTS 30/09/99

View Document

11/10/9911 October 1999 £ NC 250000/260000 30/09/99

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 £ NC 200000/250000 04/05/99

View Document

11/08/9811 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/09/9715 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/08/9618 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/01/9611 January 1996 AUDITOR'S RESIGNATION

View Document

25/09/9525 September 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

16/08/9416 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 REGISTERED OFFICE CHANGED ON 08/08/94

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/08/9325 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 NC INC ALREADY ADJUSTED 03/07/91

View Document

14/08/9114 August 1991 £ NC 100000/200000 03/07/91

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9114 March 1991 £ NC 70000/100000 20/02/91

View Document

12/09/9012 September 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/02/9020 February 1990 NC INC ALREADY ADJUSTED 25/01/90

View Document

20/02/9020 February 1990 £ NC 60000/70000 25/01/90

View Document

09/08/899 August 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/08/8721 August 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/871 January 1987

View Document

05/08/865 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/08/865 August 1986 NEW DIRECTOR APPOINTED

View Document

16/05/8616 May 1986 DIRECTOR RESIGNED

View Document

28/09/8428 September 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information