Advanced company searchLink opens in new window

POLY PLASTICS LIMITED

Company number 03702007

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)
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with updates
20 Dec 2023 AA Accounts for a small company made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
22 Dec 2022 AP01 Appointment of Mrs Claire Jarvis as a director on 22 December 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 CH01 Director's details changed for Mr John Alexander Jarvis on 11 April 2022
12 Apr 2022 CH01 Director's details changed for Mr John Richard Rial on 11 April 2022
01 Apr 2022 PSC05 Change of details for Iga Holdings Limited as a person with significant control on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mrs Victoria Jayne Rial on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mrs Victoria Jayne Rial on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mr John Richard Rial on 1 April 2022
01 Apr 2022 CH01 Director's details changed for Mr John Alexander Jarvis on 1 April 2022
22 Mar 2022 AD01 Registered office address changed from The Counting House Nelson Street Hull East Yorkshire HU1 1XE United Kingdom to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 22 March 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
09 Apr 2021 TM02 Termination of appointment of Victoria Jayne Rial as a secretary on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from Heyford House Catfoss Airfield Brandesburton Driffield East Yorkshire YO25 8EJ to The Counting House Nelson Street Hull East Yorkshire HU1 1XE on 8 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 MA Memorandum and Articles of Association
10 Mar 2021 SH08 Change of share class name or designation
09 Mar 2021 SH08 Change of share class name or designation
09 Mar 2021 PSC02 Notification of Iga Holdings Limited as a person with significant control on 25 February 2021
09 Mar 2021 PSC07 Cessation of John Richard Rial as a person with significant control on 25 February 2021
09 Mar 2021 PSC07 Cessation of Victoria Jayne Rial as a person with significant control on 25 February 2021
01 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with updates