- Company Overview for POLYTEX ALLIANCE UK LIMITED (NI063152)
- Filing history for POLYTEX ALLIANCE UK LIMITED (NI063152)
- People for POLYTEX ALLIANCE UK LIMITED (NI063152)
- Charges for POLYTEX ALLIANCE UK LIMITED (NI063152)
- More for POLYTEX ALLIANCE UK LIMITED (NI063152)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
05 Mar 2024 | PSC04 | Change of details for Mrs Rosalind Mcconaghy as a person with significant control on 1 March 2018 | |
05 Mar 2024 | PSC07 | Cessation of Paul Mcconaghy as a person with significant control on 1 March 2018 | |
11 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
24 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HH to C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 21 April 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
19 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
10 Mar 2018 | TM01 | Termination of appointment of Paul Mcconaghy as a director on 2 March 2018 | |
07 Mar 2018 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2018 | AP03 | Appointment of Mrs Emma Mckeown as a secretary on 28 February 2018 | |
01 Mar 2018 | TM02 | Termination of appointment of Paul Mcconaghy as a secretary on 28 February 2018 | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |