- Company Overview for AAA POLY UK LIMITED (08843287)
- Filing history for AAA POLY UK LIMITED (08843287)
- People for AAA POLY UK LIMITED (08843287)
- Charges for AAA POLY UK LIMITED (08843287)
- More for AAA POLY UK LIMITED (08843287)
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 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
02 Mar 2016 | SH20 | Statement by Directors | |
02 Mar 2016 | SH19 |
Statement of capital on 2 March 2016
|
|
02 Mar 2016 | CAP-SS | Solvency Statement dated 18/02/16 | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | MR01 | Registration of charge 088432870001, created on 18 September 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA to Unit 1B Excel Centre Preston Street Gorton, Manchester M18 8DB on 6 July 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
17 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 11 June 2015
|
|
10 Jun 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
17 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 6 February 2015
|
|
25 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2015 | SH03 | Purchase of own shares. | |
09 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
07 May 2014 | CH01 | Director's details changed for Joseph John Parakkott on 13 January 2014 | |
28 Jan 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
15 Jan 2014 | CH01 | Director's details changed for Joseph John Parakkottu on 15 January 2014 | |
15 Jan 2014 | AD01 | Registered office address changed from Phoenix House 2 Huddersfield Street Stalybridge Cheshire SK15 2QA England on 15 January 2014 | |
15 Jan 2014 | CH01 | Director's details changed for Nilesh Vijaykumar Kadam on 15 January 2014 | |
13 Jan 2014 | NEWINC | Incorporation |