- Company Overview for HI-POLY LIMITED (06181205)
- Filing history for HI-POLY LIMITED (06181205)
- People for HI-POLY LIMITED (06181205)
- More for HI-POLY LIMITED (06181205)
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) |
---|---|---|---|
05 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Ali Ahmad Abdulla Alnajjar as a person with significant control on 6 April 2016 | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Mr David Richard Minnett on 16 July 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Aug 2013 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 | |
16 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
12 Jun 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
09 May 2012 | CH01 | Director's details changed for Mr David Richard Minnett on 9 May 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
08 Jul 2011 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
01 Feb 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for James William Duffey on 24 March 2010 |