Advanced company searchLink opens in new window

ADJUSTABLE POLYMERS LTD

Company number 11331761

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)
11 Oct 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 12 April 2021
09 Oct 2023 PSC07 Cessation of John Christopher Sherwen as a person with significant control on 12 April 2021
05 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Flat 5, 2 Mimas Way, Ipswich Suffolk IP5 1ED on 28 September 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
05 Jul 2021 PSC02 Notification of Navana Holdings Ltd as a person with significant control on 23 February 2021
05 Jul 2021 PSC01 Notification of Brian Richard Walker as a person with significant control on 12 April 2021
05 Jul 2021 PSC01 Notification of John Christopher Sherwen as a person with significant control on 23 February 2021
05 Jul 2021 PSC07 Cessation of Pfl Investments Ltd as a person with significant control on 23 February 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-23
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
06 Jan 2021 AP01 Appointment of Mr Stuart Thomas Sayer as a director on 22 December 2020
06 Jan 2021 TM01 Termination of appointment of Paul Mursell as a director on 22 December 2020
06 Jan 2021 TM01 Termination of appointment of Stephen Oliphant as a director on 22 December 2020
22 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 14 February 2020 with updates
14 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
08 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
04 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
19 Oct 2018 PSC07 Cessation of Gd Web Offset Ltd as a person with significant control on 18 October 2018
19 Oct 2018 PSC07 Cessation of Accoil Paper Recycling Limited as a person with significant control on 18 October 2018
19 Oct 2018 PSC02 Notification of Pfl Investments Ltd as a person with significant control on 18 October 2018
19 Oct 2018 AP01 Appointment of Mr Paul Mursell as a director on 18 October 2018