Advanced company searchLink opens in new window

POLYINSTANT LTD

Company number 01567647

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)
19 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 5
25 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5
21 Dec 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
21 Dec 2012 AD01 Registered office address changed from 26 Maclise Road London W14 0PR on 21 December 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Dec 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Penny Collins on 5 September 2010
29 Sep 2010 CH01 Director's details changed for Simon Blaker Hulse on 5 September 2010
29 Sep 2010 CH01 Director's details changed for Mrs. Uta Ellinor Barnhill on 5 September 2010
14 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2010 AP01 Appointment of Mrs Lucy Anne Joy Hulse as a director
26 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Oct 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Sep 2008 288a Director appointed mrs. Uta ellinor barnhill
30 Sep 2008 363a Return made up to 05/09/08; full list of members
30 Sep 2008 288a Secretary appointed mr. Simon blaker hulse
30 Sep 2008 288b Appointment terminated director william barnhill
30 Sep 2008 288b Appointment terminated secretary william barnhill
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007