Advanced company searchLink opens in new window

POLYPRODUCTS UK LTD

Company number 07778344

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)
30 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
02 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
16 Mar 2023 AA Micro company accounts made up to 30 September 2022
21 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
05 Jan 2022 MR01 Registration of charge 077783440001, created on 5 January 2022
29 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
19 May 2021 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
29 Sep 2020 CH01 Director's details changed for Mr Andrew Ian Oldale on 29 September 2020
29 Sep 2020 CH01 Director's details changed for Miss Julie Marie Garner on 29 September 2020
22 Sep 2020 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
18 Jul 2016 AD01 Registered office address changed from C/O Office B6 62 Market Street Eckington Business Centre Sheffield S21 4JH to Unit 4 Unit 4 Holbrook Commerce Park Holbrook Close Sheffield S20 3FJ on 18 July 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
07 Oct 2015 AD01 Registered office address changed from Lifestyle Centre High Street Beighton Sheffield S20 1HE England to C/O Office B6 62 Market Street Eckington Business Centre Sheffield S21 4JH on 7 October 2015
07 Oct 2015 AP01 Appointment of Miss Julie Marie Garner as a director on 30 September 2015