Advanced company searchLink opens in new window

POLYFOAM XPS LIMITED

Company number 10314481

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)
05 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
26 Sep 2023 AA Full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
14 Apr 2022 MR04 Satisfaction of charge 103144810002 in full
14 Apr 2022 MR04 Satisfaction of charge 103144810001 in full
28 Sep 2021 AA Full accounts made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
01 Apr 2021 MR01 Registration of charge 103144810002, created on 31 March 2021
21 Dec 2020 AA Full accounts made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
28 Aug 2019 MR01 Registration of charge 103144810001, created on 28 August 2019
13 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
25 Jun 2019 AD01 Registered office address changed from C/O Ravatherm Uk Ltd Hunter House Industrial Estate Hartlepool TS25 2BE England to Polyfoam Xps Limited Hunter House Industrial Estate Hartlepool TS25 2BE on 25 June 2019
07 Jan 2019 AP01 Appointment of Mr Amos Megides as a director on 19 November 2018
07 Jan 2019 AP01 Appointment of Tom Megides as a director on 19 November 2018
07 Jan 2019 AP01 Appointment of Mr Moshe Menachem Henig as a director on 19 November 2018
07 Jan 2019 PSC01 Notification of Amos Megides as a person with significant control on 19 November 2018
07 Jan 2019 PSC07 Cessation of Gunhilde Van Gorp as a person with significant control on 19 November 2018
07 Jan 2019 PSC07 Cessation of Theodoros Roussis as a person with significant control on 19 November 2018
07 Jan 2019 TM01 Termination of appointment of Filip Van Camfort as a director on 19 November 2018
07 Jan 2019 TM01 Termination of appointment of Patrick Cabuy as a director on 19 November 2018
03 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28