POLYSTAR PLASTICS (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 08495431 |
Category | Private Limited Company |
Incorporated | 18 Apr 2013 |
Age | 11 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
POLYSTAR PLASTICS (HOLDINGS) LIMITED is an active private limited company with number 08495431. It was incorporated 11 years, 1 month, 12 days ago, on 18 April 2013. The company address is Peel House Peel Street Peel House Peel Street, Southampton, SO14 5QT, England.
Company Fillings
Mortgage satisfy charge full
Date: 16 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084954310010
Documents
Mortgage satisfy charge full
Date: 16 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084954310014
Documents
Mortgage charge part release with charge number
Date: 16 May 2024
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 084954310001
Documents
Mortgage charge part release with charge number
Date: 16 May 2024
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 084954310008
Documents
Mortgage satisfy charge full
Date: 16 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084954310013
Documents
Mortgage satisfy charge full
Date: 16 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084954310012
Documents
Mortgage satisfy charge full
Date: 16 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084954310001
Documents
Mortgage satisfy charge full
Date: 16 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084954310011
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Change person director company with change date
Date: 25 Jan 2024
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rebecca Talwar
Change date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 21 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Cessation of a person with significant control
Date: 01 Feb 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-25
Psc name: Polystar Private Trading Estates Limited
Documents
Notification of a person with significant control
Date: 26 Jan 2023
Action Date: 24 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-01-24
Psc name: Polystar Private Trading Estates Limited
Documents
Notification of a person with significant control
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-01-25
Psc name: Talwars Private Estates Limited
Documents
Withdrawal of a person with significant control statement
Date: 25 Jan 2023
Action Date: 25 Jan 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-01-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2023
Action Date: 24 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-24
Charge number: 084954310015
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Capital allotment shares
Date: 23 Apr 2019
Action Date: 09 May 2016
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2016-05-09
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Notification of a person with significant control statement
Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 Apr 2019
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-24
Psc name: Sukhwinder Talwar
Documents
Cessation of a person with significant control
Date: 16 Apr 2019
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jasbir Talwar
Cessation date: 2017-10-24
Documents
Capital allotment shares
Date: 16 Apr 2019
Action Date: 09 May 2016
Category: Capital
Type: SH01
Date: 2016-05-09
Capital : 100 GBP
Documents
Notification of a person with significant control
Date: 16 Apr 2019
Action Date: 10 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sukhwinder Talwar
Notification date: 2016-05-10
Documents
Change to a person with significant control
Date: 16 Apr 2019
Action Date: 10 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-05-10
Psc name: Mr Jasbir Talwar
Documents
Legacy
Date: 05 Apr 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 18/04/2018
Documents
Legacy
Date: 05 Apr 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 18/04/2017
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-24
Charge number: 084954310014
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2017
Action Date: 27 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084954310013
Charge creation date: 2017-10-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2017
Action Date: 23 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084954310012
Charge creation date: 2017-06-23
Documents
Legacy
Date: 24 Apr 2017
Action Date: 18 Apr 2017
Category: Return
Type: CS01
Description: 18/04/17 Statement of Capital gbp 100
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jasbir Talwar
Change date: 2017-04-20
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-30
Charge number: 084954310011
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2017
Action Date: 30 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-30
Charge number: 084954310010
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Nov 2016
Action Date: 21 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084954310009
Charge creation date: 2016-11-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2016
Action Date: 03 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-03
Charge number: 084954310008
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2016
Action Date: 22 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084954310007
Charge creation date: 2016-03-22
Documents
Appoint person director company with name date
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Talwar
Appointment date: 2016-01-26
Documents
Appoint person director company with name date
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Suchin Talwar
Appointment date: 2016-01-26
Documents
Appoint person director company with name date
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sukhwinder Talwar
Appointment date: 2016-01-26
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-25
Old address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
New address: Peel House Peel Street Northam Southampton SO14 5QT
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2015
Action Date: 01 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084954310006
Charge creation date: 2015-12-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2015
Action Date: 20 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084954310005
Charge creation date: 2015-08-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084954310004
Charge creation date: 2015-08-20
Documents
Mortgage create with deed
Date: 16 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jun 2015
Action Date: 21 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-21
Charge number: 084954310003
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2015
Action Date: 21 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-21
Charge number: 084954310002
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2015
Action Date: 21 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084954310001
Charge creation date: 2015-05-21
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 12 Aug 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2013-07-31
Documents
Some Companies
ABBEY HEALTHCARE (HAMILTON) LTD
ABBEY HEALTHCARE,LONDON,NW9 7BT
Number: | 10384991 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN ENVIRONMENTAL SOLUTIONS LIMITED
427-431 LONDON ROAD,SHEFFIELD,S2 4HJ
Number: | 07540975 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
32 BYRON HILL ROAD,HARROW ON THE HILL,HA2 0HY
Number: | 03385433 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 CONWAY STREET,BELFAST,BT13 2DE
Number: | NI607128 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY MATTERS CONSULTING LIMITED
12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 06938098 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWANBANK MOY,INVERNESS,IV13 7YE
Number: | SC541009 |
Status: | ACTIVE |
Category: | Private Limited Company |