Advanced company searchLink opens in new window

POLYMAX LIMITED

Company number 05101708

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)
23 May 2016 SH02 Sub-division of shares on 29 April 2016
23 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share sub-division 29/04/2016
10 May 2016 TM01 Termination of appointment of Damon Hawken Hartley as a director on 29 April 2016
20 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
20 Apr 2016 AD01 Registered office address changed from Building 91 Seme, Budds Lane Bordon Hampshire GU35 0JE to Building 91D Whitehill & Bordon Enterprise Park Bordon Hampshire GU35 0FJ on 20 April 2016
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
19 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
25 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
09 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
18 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
19 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from Building 90 Seme Budds Lane Bordon Hampshire GU35 0JE on 19 April 2011
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Damon Hawken Hartley on 13 April 2010
29 Apr 2010 CH04 Secretary's details changed for A & S Consultants Limited on 12 April 2010
29 Apr 2010 CH01 Director's details changed for Rishi Nijhawan on 13 April 2010
03 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Apr 2009 363a Return made up to 14/04/09; full list of members
28 Apr 2009 288c Director's change of particulars / rishi nijhawan / 28/04/2009
28 Apr 2009 288c Secretary's change of particulars / a & s consultants LIMITED / 28/04/2009