Advanced company searchLink opens in new window

POLYCAST INTERNATIONAL LIMITED

Company number 05431698

Filter by category

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)
29 May 2024 MR01 Registration of charge 054316980002, created on 28 May 2024
03 May 2024 CS01 Confirmation statement made on 21 April 2024 with updates
24 Apr 2024 MR01 Registration of charge 054316980001, created on 23 April 2024
18 Apr 2024 PSC05 Change of details for Unipol Holdings Limited as a person with significant control on 15 March 2024
18 Apr 2024 PSC05 Change of details for Unipol Holdings Limited as a person with significant control on 15 March 2024
19 Mar 2024 AD01 Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 19 March 2024
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2024 TM01 Termination of appointment of Helen Barrett-Hague as a director on 8 March 2024
20 Sep 2023 AD01 Registered office address changed from Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 20 September 2023
01 Aug 2023 AP01 Appointment of Mrs Helen Barrett-Hague as a director on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Simon David Martle as a director on 1 August 2023
19 Jun 2023 TM01 Termination of appointment of David Orr as a director on 9 June 2023
04 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
26 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2023 MA Memorandum and Articles of Association
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 AD01 Registered office address changed from Clocktower Buildings Shore Road Warsash Southampton Hampshire SO31 9GQ to Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on 14 July 2022
05 Jul 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
01 Jul 2022 AP01 Appointment of Mr Simon David Martle as a director on 29 June 2022
01 Jul 2022 AP01 Appointment of Mr Michael Joseph Quinn as a director on 29 June 2022
01 Jul 2022 TM01 Termination of appointment of Paul James Griffiths as a director on 29 June 2022
01 Jul 2022 TM01 Termination of appointment of Steve Paul Leyland as a director on 29 June 2022
01 Jul 2022 TM01 Termination of appointment of Jerome Jacques Charton as a director on 29 June 2022
26 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates