POLYMER TECHNIQUES LIMITED

06726308
UNIT 30 KINGFISHER WAY 31 EAST BUSINESS PARK DINNINGTON S25 3AF

Documents

Documents
Date Category Description Pages
16 Apr 2024 accounts Annual Accounts 8 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2023 accounts Annual Accounts 7 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 officers Change of particulars for director (Mr Paul John Short) 2 Buy now
29 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2022 accounts Annual Accounts 7 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 accounts Annual Accounts 7 Buy now
23 Dec 2020 accounts Annual Accounts 9 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2019 officers Appointment of director (Mrs Julia Short) 2 Buy now
25 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 8 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 13 Buy now
13 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
18 Oct 2015 annual-return Annual Return 3 Buy now
15 Sep 2015 accounts Annual Accounts 4 Buy now
04 Nov 2014 annual-return Annual Return 3 Buy now
16 Apr 2014 accounts Annual Accounts 4 Buy now
22 Oct 2013 annual-return Annual Return 3 Buy now
19 Sep 2013 accounts Annual Accounts 5 Buy now
19 Nov 2012 annual-return Annual Return 3 Buy now
26 Apr 2012 accounts Annual Accounts 5 Buy now
20 Oct 2011 annual-return Annual Return 3 Buy now
09 Jun 2011 accounts Annual Accounts 5 Buy now
05 Nov 2010 annual-return Annual Return 3 Buy now
23 Jun 2010 accounts Annual Accounts 5 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
27 Oct 2009 officers Change of particulars for director (Mr Paul Short) 2 Buy now
27 Oct 2009 officers Change of particulars for secretary (Julia Short) 1 Buy now
24 Nov 2008 capital Ad 28/10/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
05 Nov 2008 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
05 Nov 2008 officers Secretary appointed julia short 2 Buy now
05 Nov 2008 officers Director appointed paul john short 2 Buy now
22 Oct 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
22 Oct 2008 officers Appointment terminated director barbara kahan 1 Buy now
17 Oct 2008 incorporation Incorporation Company 18 Buy now