- Company Overview for SPECIALITY POLYMERS LIMITED (06492288)
- Filing history for SPECIALITY POLYMERS LIMITED (06492288)
- People for SPECIALITY POLYMERS LIMITED (06492288)
- Charges for SPECIALITY POLYMERS LIMITED (06492288)
- More for SPECIALITY POLYMERS LIMITED (06492288)
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) |
---|---|---|---|
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
06 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
22 Sep 2021 | CH01 | Director's details changed for Mr David Roddy on 22 July 2021 | |
22 Sep 2021 | PSC04 | Change of details for Mr David Roddy as a person with significant control on 22 July 2021 | |
08 Jul 2021 | TM02 | Termination of appointment of Simon Charles Chipperfield as a secretary on 1 July 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from Abbey House Hickleys Court South Street Farnham GU9 7QQ United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 10 February 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
04 Nov 2020 | CH01 | Director's details changed for Mr David Roddy on 4 August 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mr David Roddy as a person with significant control on 4 August 2020 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2019
|
|
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Nov 2018 | AD01 | Registered office address changed from The Marketing Works, 47 Queens Road, Weybridge Surrey KT13 9UH to Abbey House Hickleys Court South Street Farnham GU9 7QQ on 6 November 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |