POUNDFIELD PRODUCTS (GROUP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Registration of charge 091872170007, created on 2025-02-20

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

11/06/2411 June 2024 Satisfaction of charge 091872170005 in full

View Document

05/01/245 January 2024 Registration of charge 091872170006, created on 2024-01-04

View Document

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

View Accounts

14/09/2314 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Director's details changed for Mr Michael Ignatius Roddy on 2022-02-22

View Document

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

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Accounts

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLINTON WHITE

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091872170003

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091872170001

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR MICHAEL IGNATIUS RODDY

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR CHARLIE EDMUNDS TRIGG

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR MAX VERMORKEN

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR CLINTON JOHN WHITE

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR DAVID BARRETT

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 7-9 SWALLOW STREET LONDON W1B 4DE ENGLAND

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR MAX VERMORKEN

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGMAROC PLC

View Document

17/01/1817 January 2018 CESSATION OF MATTHEW JOHN MOSS AS A PSC

View Document

17/01/1817 January 2018 CESSATION OF MARK HAMILTON JARDINE AS A PSC

View Document

17/01/1817 January 2018 CESSATION OF JOHN PLAYSTED ALSTON AS A PSC

View Document

16/01/1816 January 2018 ADOPT ARTICLES 18/12/2017

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JARDINE

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM GROVE FARM CREEETING ST PETER IPSWICH SUFFOLK IP6 8QG

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ALSTON

View Document

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

View Accounts

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091872170002

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

18/05/1718 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/08/15

View Document

28/04/1728 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091872170001

View Document

16/09/1416 September 2014 SUB-DIVISION 29/08/14

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR JOHN PLAYSTED ALSTON

View Document

16/09/1416 September 2014 ADOPT ARTICLES 29/08/2014

View Document

16/09/1416 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 22166.67

View Document

05/09/145 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/145 September 2014 COMPANY NAME CHANGED POUNDFIELD PRODUCTS (IPSWICH) LIMITED CERTIFICATE ISSUED ON 05/09/14

View Document

28/08/1428 August 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

22/08/1422 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information