POLYFLEX PACKAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Satisfaction of charge 2 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 1 in full

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 1020 CENTRE PARK WARRINGTON CHESHIRE WA1 1QL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/02/1322 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGG AINSLIE CUMBERLAND / 31/10/2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGG AINSLIE CUMBERLAND / 21/10/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/03/1015 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGG AINSLIE CUMBERLAND / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CUMBERLAND / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ROSE CUMBERLAND / 12/02/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 1020 CENTRE PARK WARRINGTON CHESHIRE WA1 1QL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 £ IC 35000/33334 11/12/00 £ SR 1666@1=1666

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 £ IC 36666/35000 29/09/00 £ SR 1666@1=1666

View Document

27/06/0027 June 2000 £ IC 38333/36666 31/05/00 £ SR 1667@1=1667

View Document

06/04/006 April 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 £ IC 40000/38333 31/01/00 £ SR 1667@1=1667

View Document

11/01/0011 January 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/12/99

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 11 COLVILLE COURT WINWICK QUAY WARRINGTON CHESHIRE WA2 8QT

View Document

28/12/9528 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 S386 DIS APP AUDS 26/08/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 09/01/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 WD 03/02/88 PD 23/12/87--------- £ SI 2@1

View Document

25/02/8825 February 1988 WD 03/02/88 AD 16/12/87--------- £ SI 39998@1=39998 £ IC 2/40000

View Document

24/01/8824 January 1988 REGISTERED OFFICE CHANGED ON 24/01/88 FROM: FOWL PLAY SWANWICK CLOSE GOOSTREY CHESHIRE CW4 8NU

View Document

24/01/8824 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/10/8724 October 1987 ALTER MEM AND ARTS 290987

View Document

24/10/8724 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/8721 October 1987 SECRETARY RESIGNED

View Document

29/09/8729 September 1987 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