POLYPHOTONIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

13/02/2513 February 2025 Appointment of Mr John Brooks Iii as a director on 2025-02-13

View Document

25/09/2425 September 2024 Registered office address changed from National Centre for Printable Electronics Netpark Sedgefield Co. Durham TS21 3FG to Netpark Explorer 2 Thomas Wright Way Sedgefield TS21 3FF on 2024-09-25

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

20/05/2420 May 2024 Termination of appointment of Daniel Joseph Barnett as a director on 2023-09-14

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Registration of charge 065449530004, created on 2023-10-12

View Document

07/09/237 September 2023 Satisfaction of charge 065449530003 in full

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

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

View Accounts

07/02/227 February 2022 Termination of appointment of Alfredo Ramos as a director on 2022-01-04

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN JOHNSTON / 20/04/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE ALFREDO RAMOS PLASENCIA / 18/12/2019

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065449530002

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065449530001

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR JOSE ALFREDO RAMOS PLASENCIA

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SHARPE

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

03/05/183 May 2018 28/02/18 STATEMENT OF CAPITAL GBP 166122.916

View Document

14/03/1814 March 2018 09/11/17 STATEMENT OF CAPITAL GBP 51237.693

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MRS DEBORAH RACHAEL SHARPE

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR KIRK SIDERMAN-WOLTER

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HILLIER

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/03/173 March 2017 ADOPT ARTICLES 12/02/2017

View Document

21/02/1721 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 106989.294

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEVILLE HAMLIN

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY NEVILLE HAMLIN

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR KIRK DOUGLAS SIDERMAN-WOLTER

View Document

20/06/1620 June 2016 29/05/16 STATEMENT OF CAPITAL GBP 56807.569

View Document

17/06/1617 June 2016 28/03/16 STATEMENT OF CAPITAL GBP 56805.952

View Document

23/05/1623 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065449530003

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065449530002

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065449530001

View Document

26/06/1526 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED DR GRAHAM STEWART HILLIER

View Document

12/11/1412 November 2014 ADOPT ARTICLES 24/10/2014

View Document

12/11/1412 November 2014 24/10/14 STATEMENT OF CAPITAL GBP 56462.978

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH PICKLES

View Document

23/12/1323 December 2013 CORPORATE DIRECTOR APPOINTED HELMSWAY LIMITED

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/1315 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 55756.00

View Document

15/07/1315 July 2013 SUB-DIVISION 05/07/13

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR DAVID IAN JOHNSTON

View Document

17/04/1317 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

17/04/1317 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/08/123 August 2012 SUB-DIVISION 03/07/12

View Document

03/08/123 August 2012 05/07/12 STATEMENT OF CAPITAL GBP 50100

View Document

03/08/123 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/123 August 2012 SUBDIVISION 03/07/2012

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR MARTIN NEIL HOLLAND

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM, PETEC THOMAS WRIGHT WAY, NETPARK, SEDGEFIELD, CO. DURHAM, TS21 3FG

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY KIRK / 01/02/2012

View Document

13/04/1213 April 2012 SAIL ADDRESS CHANGED FROM: B210 WILTON CENTRE WILTON REDCAR CLEVELAND TS10 4RF

View Document

13/04/1213 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 SECTION 519

View Document

13/04/1113 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR JANOS VERES

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/11/1027 November 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL PERRY

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KIRK / 01/10/2009

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JANOS VERES / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR RALPH GRAHAM PICKLES

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR JANOS VERES

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR NIGEL JOHN PERRY

View Document

24/04/0924 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM, NETPARK INCUBATOR THOMAS WRIGHT WAY, NETPARK, SEDGEFIELD, C. DURHAM, TS21 3FD, UNITED KINGDOM

View Document

24/04/0924 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 COMPANY NAME CHANGED POLYPHOTONICS LIMITED CERTIFICATE ISSUED ON 03/06/08

View Document

26/03/0826 March 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