POLYMER DEVELOPMENTS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

09/08/239 August 2023 Cessation of Melanie Ison as a person with significant control on 2023-01-30

View Document

09/08/239 August 2023 Notification of Polymer Developments (Uk) Holdings Limited as a person with significant control on 2023-01-30

View Document

09/08/239 August 2023 Cessation of Andrew Potts as a person with significant control on 2023-01-30

View Document

18/07/2318 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

18/11/2218 November 2022 Registration of charge 058663280001, created on 2022-11-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

21/07/2121 July 2021 Notification of Andrew Potts as a person with significant control on 2021-07-04

View Document

21/07/2121 July 2021 Cessation of Andrew Potts as a person with significant control on 2021-07-03

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

29/03/2129 March 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/10/206 October 2020 17/03/20 STATEMENT OF CAPITAL GBP 90

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

11/05/2011 May 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/2011 May 2020 ADOPT ARTICLES 17/03/2020

View Document

11/05/2011 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/2011 May 2020 17/03/20 STATEMENT OF CAPITAL GBP 200

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE ISON

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW POTTS / 17/03/2020

View Document

30/03/2030 March 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POTTS / 08/07/2019

View Document

08/07/198 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MELANIE ISON / 08/07/2019

View Document

31/05/1931 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

10/07/1810 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/07/1726 July 2017 31/01/17 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM UNIT 15B EAGLE ROAD QUARRY HILL INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 4RB

View Document

26/02/1626 February 2016 PREVEXT FROM 31/07/2015 TO 31/01/2016

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POTTS / 08/09/2014

View Document

07/07/147 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/07/1310 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MELANIE ISON / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POTTS / 25/03/2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POTTS / 13/02/2013

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MELANIE ISON / 13/02/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/07/1220 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POTTS / 20/07/2012

View Document

20/07/1220 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MELANIE ISON / 20/07/2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POTTS / 04/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM UNITS 12/13 SIBTHORPE STREET MANSFIELD NOTTINGHAMSHIRE NG18 5DE

View Document

13/08/0713 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 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