- Company Overview for POLYTECH LIQUID POLYMERS LIMITED (12170514)
- Filing history for POLYTECH LIQUID POLYMERS LIMITED (12170514)
- People for POLYTECH LIQUID POLYMERS LIMITED (12170514)
- More for POLYTECH LIQUID POLYMERS LIMITED (12170514)
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) |
---|---|---|---|
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
|
|
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 | |
07 Jan 2021 | PSC01 | Notification of Vincent Alan Snell as a person with significant control on 20 December 2019 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
07 Dec 2020 | PSC07 | Cessation of Polytech International Limited as a person with significant control on 20 December 2019 | |
03 Nov 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
12 Mar 2020 | AA01 | Current accounting period shortened from 31 August 2020 to 31 March 2020 | |
22 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-22
|