POLYCURE SOLUTIONS LTD

Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire
StatusACTIVE
Company No.06936058
CategoryPrivate Limited Company
Incorporated17 Jun 2009
Age14 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

POLYCURE SOLUTIONS LTD is an active private limited company with number 06936058. It was incorporated 14 years, 11 months, 14 days ago, on 17 June 2009. The company address is Mentor House Mentor House, Blackburn, BB1 6AY, Lancashire.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-13

Charge number: 069360580003

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-13

Officer name: Lee John Hind

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Martin Whiteside

Change date: 2017-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-21

Officer name: Lee John Hind

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-21

Officer name: Lee John Hind

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Resolution

Date: 15 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Martin Whiteside

Change date: 2014-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Move registers to registered office company

Date: 26 Jun 2012

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 16 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-16

Officer name: Lee John Hind

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 16 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-16

Officer name: Steven Martin Whiteside

Documents

View document PDF

Change sail address company with old address

Date: 26 Jun 2012

Category: Address

Type: AD02

Old address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richards

Documents

View document PDF

Annual return company with made up date

Date: 27 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Legacy

Date: 10 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Dyer

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Move registers to sail company

Date: 28 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Andrew Maurice Richards

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Richards

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed steven martin whiteside

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed kathryn helen richards

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed lee john hind

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed lynda marie harrison

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 17 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLDBURY LETTINGS LTD

SUITE 22, PEEL HOUSE, 30,ALTRINCHAM,WA14 2PX

Number:07775978
Status:ACTIVE
Category:Private Limited Company

INSPIRE2ACHIEVE TRAINING & CONSULTANCY LTD

4 PRIESTHILLS ROAD,HINCKLEY,LE10 1AJ

Number:07117042
Status:ACTIVE
Category:Private Limited Company

MARLOW HOUSE INVESTMENTS LIMITED

SORBON,BEACONSFIELD,HP9 1LW

Number:01926542
Status:ACTIVE
Category:Private Limited Company

MEGANYX SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11737684
Status:ACTIVE
Category:Private Limited Company

O & H REMOVALS LIMITED

2 VICTORIA BUSINESS PARK,CHARD,TA20 1HE

Number:05707782
Status:ACTIVE
Category:Private Limited Company

ORION DECORATORS (ROTHERHAM) LTD

5 RAVEN EDGE,RAVENFIELD,S65 4RP

Number:08063166
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source