POLYMORPHIC SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
02/06/152 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/03/159 March 2015 CURREXT FROM 05/04/2015 TO 30/04/2015

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
66B SMITH STREET
WARWICK
CV34 4HU
ENGLAND

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
C/O PATRICK CHARLES & CO
CANNON HOUSE 2255 COVENTRY ROAD
SHELDON
BIRMINGHAM
B26 3NX
UNITED KINGDOM

View Document

16/05/1316 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
66B SMITH STREET
WARWICK
CV34 4HU
ENGLAND

View Document

04/12/124 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM
HAMMOND HOUSE
2259-61 COVENTRY ROAD SHELDON
BIRMINGHAM
WEST MIDLANDS
B26 3PA

View Document

09/12/119 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY KERRIGAN / 08/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual return made up to 8 May 2009 with full list of shareholders

View Document

23/12/0923 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY KERRIGAN / 29/09/2008

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY MARY KERRIGAN

View Document

25/09/0825 September 2008 SECRETARY APPOINTED MARY EILEEN KERRIGAN

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR MARY KERRIGAN

View Document

19/09/0819 September 2008 RETURN MADE UP TO 08/05/08; NO CHANGE OF MEMBERS

View Document

19/09/0819 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM:
1ST FLOOR
20A THE BOROUGH
HINCKLEY
LEICESTER LE10 1NL

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/07/0416 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM:
46A SYON LANE
OSTERLEY
MIDDLESEX
TW7 5NQ

View Document

08/05/038 May 2003 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