Advanced company searchLink opens in new window

POLYPHOTONIX LIMITED

Company number 06544953

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)
13 Apr 2012 AD02 Register inspection address has been changed from B210 Wilton Centre Wilton Redcar Cleveland TS10 4RF
13 Apr 2012 AD01 Registered office address changed from , Petec Thomas Wright Way, Netpark, Sedgefield, Co. Durham, TS21 3FG on 13 April 2012
13 Apr 2012 CH01 Director's details changed for Mr Richard Anthony Kirk on 1 February 2012
16 Dec 2011 AA Full accounts made up to 31 March 2011
19 Apr 2011 MISC Section 519
13 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
13 Apr 2011 TM01 Termination of appointment of Janos Veres as a director
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
27 Nov 2010 TM01 Termination of appointment of Nigel Perry as a director
19 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
  • ANNOTATION Other The address of Nigel John perry, former director of polyphotonix LIMITED, was partially-suppressed on 20/11/2019 under section 1088 of the Companies Act 2006
19 Apr 2010 AD03 Register(s) moved to registered inspection location
19 Apr 2010 AD02 Register inspection address has been changed
19 Apr 2010 CH01 Director's details changed for Mr Janos Veres on 1 October 2009
19 Apr 2010 CH01 Director's details changed for Mr Richard Kirk on 1 October 2009
02 Mar 2010 AP01 Appointment of Mr Ralph Graham Pickles as a director
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Sep 2009 288a Director appointed mr janos veres
24 Apr 2009 363a Return made up to 26/03/09; full list of members
24 Apr 2009 190 Location of debenture register
24 Apr 2009 288a Director appointed mr nigel john perry
  • ANNOTATION Other The address of nigel john perry, former director of polyphotonix LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
24 Apr 2009 353 Location of register of members
24 Apr 2009 287 Registered office changed on 24/04/2009 from, netpark incubator thomas wright way, netpark, sedgefield, C. durham, TS21 3FD, united kingdom
31 May 2008 CERTNM Company name changed polyphotonics LIMITED\certificate issued on 03/06/08
26 Mar 2008 NEWINC Incorporation