Advanced company searchLink opens in new window

DELLNER POLYMER SOLUTIONS LIMITED

Company number 03471683

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2024 AA Accounts for a small company made up to 31 December 2022
21 Aug 2023 TM01 Termination of appointment of Clas René Nicolin as a director on 1 June 2023
25 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
07 Jan 2023 AA Accounts for a small company made up to 31 December 2021
15 Nov 2022 TM01 Termination of appointment of Mark Stephen Llewellyn as a director on 9 November 2022
23 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
23 May 2022 AP01 Appointment of Mr Mark Stephen Llewellyn as a director on 11 May 2022
12 May 2022 MR01 Registration of charge 034716830014, created on 11 May 2022
21 Jan 2022 AA Accounts for a small company made up to 31 December 2020
23 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
27 Nov 2020 TM01 Termination of appointment of Ian Andrew Lewis as a director on 27 November 2020
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-10
21 Aug 2020 AP01 Appointment of Mr Ian Andrew Lewis as a director on 10 August 2020
05 Aug 2020 OC S1025
25 Jun 2020 AP01 Appointment of Mr Nils Henrik Mikael Petersson as a director on 15 June 2020
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
23 Apr 2020 AD01 Registered office address changed from Dellner Woodville Ltd Hearthcote Road Swadlincote Derbyshire DE11 9DX England to Dellner Silentbloc Uk Ltd Wellington Road Burton-on-Trent DE14 2AP on 23 April 2020
06 Jan 2020 PSC07 Cessation of Crosslink Technology Holdings Ltd as a person with significant control on 20 December 2019
06 Jan 2020 PSC01 Notification of Gunnar Henrik Dellner as a person with significant control on 20 December 2019
06 Jan 2020 AD01 Registered office address changed from Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH to Dellner Woodville Ltd Hearthcote Road Swadlincote Derbyshire DE11 9DX on 6 January 2020
03 Jan 2020 TM01 Termination of appointment of David James Ring as a director on 20 December 2019
03 Jan 2020 TM01 Termination of appointment of James Robert Hill as a director on 20 December 2019
03 Jan 2020 TM01 Termination of appointment of Craig Andrew Harris as a director on 20 December 2019
03 Jan 2020 TM02 Termination of appointment of James Robert Hill as a secretary on 20 December 2019