Advanced company searchLink opens in new window

POLYCASTLE NU-SPAN LIMITED

Company number 03729729

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)
31 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
31 Oct 2024 CH01 Director's details changed for Mr Glenn Russell Catchpole on 29 October 2024
30 Oct 2024 PSC04 Change of details for Mr Glenn Russell Catchpole as a person with significant control on 29 October 2024
20 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 Jan 2024 CH01 Director's details changed for Mr Garry Ivan Catchpole on 24 January 2024
25 Jan 2024 CH03 Secretary's details changed for Mr Garry Ivan Catchpole on 24 January 2024
05 Jan 2024 AD01 Registered office address changed from Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 5 January 2024
25 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 11 March 2017
20 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
17 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
06 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
20 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
14 Feb 2019 PSC01 Notification of Glenn Russell Catchpole as a person with significant control on 6 April 2016
14 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 14 February 2019
05 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
05 Feb 2018 AA Total exemption small company accounts made up to 30 April 2017
19 Apr 2017 AA01 Current accounting period extended from 31 October 2016 to 30 April 2017
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/04/23