Advanced company searchLink opens in new window

PALEUS CHEMICALS & POLYMERS LTD

Company number 05053014

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)
23 Apr 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
22 Dec 2022 MR01 Registration of charge 050530140004, created on 21 December 2022
16 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
26 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
04 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
21 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
08 Dec 2020 AD01 Registered office address changed from Paleus Group, Pitman Road Denaby Main Doncaster DN12 4LJ United Kingdom to Paleus Group, Pitman Road Denaby Main Doncaster DN12 4LJ on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from Paleus Group Pitman Road Denaby Main Doncaster DN12 4LJ England to Paleus Group, Pitman Road Denaby Main Doncaster DN12 4LJ on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from Pitman Road Denaby Industrial Estate Doncaster South Yorkshire DN12 4LJ England to Paleus Group Pitman Road Denaby Main Doncaster DN12 4LJ on 8 December 2020
30 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-27
20 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
01 Jun 2020 TM01 Termination of appointment of Gareth Jonathan Hunt as a director on 20 May 2020
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
05 Feb 2020 TM01 Termination of appointment of Peter Weaver as a director on 31 January 2020
09 May 2019 AP01 Appointment of Mr Peter Weaver as a director on 2 May 2019
09 May 2019 AP01 Appointment of Mr Gareth Jonathan Hunt as a director on 2 May 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
28 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
26 Jul 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 October 2017
01 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
06 Feb 2018 PSC05 Change of details for Pitmans Abc Limited as a person with significant control on 3 January 2018
05 Jan 2018 AD01 Registered office address changed from - Pitman Road Denaby Main Doncaster DN12 4LJ England to Pitman Road Denaby Industrial Estate Doncaster South Yorkshire DN12 4LJ on 5 January 2018