Advanced company searchLink opens in new window

SOLUTIONS 4 POLYMERS LIMITED

Company number 06906657

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)
14 Aug 2023 AA Micro company accounts made up to 30 April 2023
07 Jul 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
13 Sep 2021 AA Micro company accounts made up to 30 April 2021
15 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
05 Oct 2020 AA Micro company accounts made up to 30 April 2020
22 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
19 Aug 2019 AA Micro company accounts made up to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
02 Nov 2018 AA Micro company accounts made up to 30 April 2018
22 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
07 Aug 2017 AA Micro company accounts made up to 30 April 2017
23 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
05 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
12 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
03 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
17 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
19 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Jul 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
26 Aug 2012 AP01 Appointment of Mrs Amanda Jayne Gail Barnard as a director
26 Aug 2012 TM01 Termination of appointment of Rodney Howard as a director
10 Jul 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders