NORTH YORKSHIRE POLYMER COMPOUNDS LIMITED
Company number 11687442
- Company Overview for NORTH YORKSHIRE POLYMER COMPOUNDS LIMITED (11687442)
- Filing history for NORTH YORKSHIRE POLYMER COMPOUNDS LIMITED (11687442)
- People for NORTH YORKSHIRE POLYMER COMPOUNDS LIMITED (11687442)
- More for NORTH YORKSHIRE POLYMER COMPOUNDS LIMITED (11687442)
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) |
---|---|---|---|
03 Dec 2024 | PSC04 | Change of details for Mr Shaun Oskar Hering as a person with significant control on 11 March 2022 | |
02 Dec 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
02 Dec 2024 | CH01 | Director's details changed for Mr Shaun Oskar Hering on 11 March 2022 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 12 November 2022 with updates | |
16 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Mar 2022 | PSC04 | Change of details for Mr Shaun Oskar Hering as a person with significant control on 11 March 2022 | |
28 Mar 2022 | PSC07 | Cessation of Barbara Vowles as a person with significant control on 11 March 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
08 Dec 2020 | PSC07 | Cessation of Liam Watson as a person with significant control on 17 November 2020 | |
08 Dec 2020 | PSC01 | Notification of Barbara Vowles as a person with significant control on 17 November 2020 | |
08 Dec 2020 | PSC01 | Notification of Shaun Oskar Hering as a person with significant control on 4 November 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Ian William Pollock as a director on 9 November 2020 | |
25 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Jul 2020 | AD01 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom to 15 Banks Road Darlington DL1 1YF on 24 July 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Cameron Leslie Smith as a director on 7 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
13 Jan 2020 | PSC01 | Notification of Liam Watson as a person with significant control on 21 November 2018 | |
13 Jan 2020 | PSC07 | Cessation of Shaun Oskar Hering as a person with significant control on 21 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
20 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-20
|