Advanced company searchLink opens in new window

POLYTAN SPORTS SURFACES (UK) LTD

Company number 02529354

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)
22 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
27 Jul 2017 AA Accounts for a small company made up to 31 December 2016
06 Oct 2016 CS01 Confirmation statement made on 9 August 2016 with updates
01 Oct 2016 AA Accounts for a small company made up to 31 December 2015
15 Jun 2016 TM01 Termination of appointment of Antony Keith Patterson as a director on 31 May 2016
15 Jun 2016 TM02 Termination of appointment of Antony Keith Patterson as a secretary on 31 May 2016
26 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 August 2015
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 5,227,290
19 Oct 2015 AD01 Registered office address changed from , 2 Hayhill Industrial Estate, Sileby Road, Barrow upon Soar, Loughborough, Leicestershire, LE12 8LD to Unit 2B Illuma Office Park, Gelders Hall Road Shepshed Loughborough Leicestershire LE12 9NH on 19 October 2015
28 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3,789,198

Statement of capital on 2015-11-26
  • GBP 5,227,290
  • ANNOTATION Clarification a second filing AR01 was registered on 26/11/15.
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 TM02 Termination of appointment of Sebastian Franz Karrer as a secretary on 31 December 2014
08 Apr 2015 AP03 Appointment of Antony Keith Patterson as a secretary on 1 January 2015
11 Nov 2014 AP01 Appointment of Mr David Alastair Mcculley as a director on 1 November 2014
11 Nov 2014 TM01 Termination of appointment of Frederik Antoine Van Wijk as a director on 1 November 2014
06 Oct 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,789,198
03 Jul 2014 MR04 Satisfaction of charge 3 in full
20 Jun 2014 AP01 Appointment of Anthony Keith Patterson as a director
03 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Nov 2013 AP01 Appointment of Mr Frederik Antoine Van Wijk as a director
04 Nov 2013 TM01 Termination of appointment of Andrew Shaw as a director
23 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3,789,198
15 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011