Advanced company searchLink opens in new window

POLYTECH LIQUID POLYMERS LIMITED

Company number 12170514

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)
09 Jan 2024 CS01 Confirmation statement made on 7 December 2023 with updates
27 Nov 2023 AP01 Appointment of John Philip Robinson as a director on 24 November 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
21 Aug 2023 MA Memorandum and Articles of Association
21 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • GBP 5,380,245
11 Aug 2023 MR01 Registration of charge 121705140001, created on 4 August 2023
01 Feb 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
25 Jan 2023 AA Accounts for a small company made up to 30 June 2022
10 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
16 Nov 2022 TM01 Termination of appointment of David Bell as a director on 31 October 2022
01 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
27 Apr 2022 AA Accounts for a small company made up to 31 March 2021
20 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with updates
13 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
12 Apr 2021 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to Nab Quarry Long Lane Pott Shrigley Macclesfield Cheshire SK10 5SD on 12 April 2021
05 Apr 2021 PSC07 Cessation of Polytech International Limited as a person with significant control on 29 March 2021
05 Apr 2021 PSC02 Notification of Plixxent Holding Uk Limited as a person with significant control on 29 March 2021
31 Mar 2021 AP01 Appointment of Mr Gary De-Maine as a director on 29 March 2021
31 Mar 2021 AP01 Appointment of Mr David Bell as a director on 29 March 2021
31 Mar 2021 AP01 Appointment of Ms Karen Dranfield as a director on 29 March 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 5,380,145
31 Mar 2021 PSC07 Cessation of Vincent Alan Snell as a person with significant control on 26 March 2021
31 Mar 2021 PSC02 Notification of Polytech International Limited as a person with significant control on 26 March 2021
07 Jan 2021 PSC07 Cessation of Christopher Simon Nicholls as a person with significant control on 20 December 2019