Advanced company searchLink opens in new window

SSL (MG) POLYMERS LIMITED

Company number 00810022

Filter by category

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)
28 Feb 2024 AP01 Appointment of Mr James Edward Hodges as a director on 14 February 2024
28 Feb 2024 TM01 Termination of appointment of Timothy John Martel as a director on 14 February 2024
25 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
04 May 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
19 Jul 2022 CH01 Director's details changed for Stephen Christopher Andrew Pickstone on 8 July 2022
30 Jun 2022 AA Full accounts made up to 31 December 2021
11 Jan 2022 AP01 Appointment of Stephen Christopher Andrew Pickstone as a director on 22 December 2021
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
17 Aug 2021 PSC02 Notification of Reckitt Benckiser Limited as a person with significant control on 11 March 2021
17 Aug 2021 PSC07 Cessation of Lrc Secretarial Services Limited as a person with significant control on 11 March 2021
17 Aug 2021 PSC07 Cessation of London International Group Limited as a person with significant control on 11 March 2021
06 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
15 Jun 2020 AP03 Appointment of Mrs Angelika Vermeulen as a secretary on 8 June 2020
11 Jun 2020 TM02 Termination of appointment of Christine Anne-Marie Logan as a secretary on 8 June 2020
11 Jun 2020 AP01 Appointment of Timothy John Martel as a director on 8 June 2020
10 Jun 2020 TM01 Termination of appointment of Jonathan Timmis as a director on 8 June 2020
14 Apr 2020 SH19 Statement of capital on 14 April 2020
  • GBP 2
14 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 12/03/2020
14 Apr 2020 SH20 Statement by Directors
14 Apr 2020 CAP-SS Solvency Statement dated 12/03/20
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates