Advanced company searchLink opens in new window

POLYTECH SYSTEMS LIMITED

Company number 03719472

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2022 DS01 Application to strike the company off the register
25 Jul 2022 SH19 Statement of capital on 25 July 2022
  • GBP 1
25 Jul 2022 SH20 Statement by Directors
25 Jul 2022 CAP-SS Solvency Statement dated 15/07/22
25 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 15/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
24 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Apr 2021 AP01 Appointment of Mr Andrew Watkins as a director on 31 March 2021
12 Apr 2021 TM02 Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021
12 Apr 2021 TM01 Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
12 Jan 2021 CH01 Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020
08 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
15 Nov 2019 AP01 Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019
15 Nov 2019 TM01 Termination of appointment of Richard Charles Monro as a director on 18 October 2019
15 Nov 2019 TM02 Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019
15 Nov 2019 AP03 Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019
05 Aug 2019 AA Micro company accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
22 Oct 2018 AD01 Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield S9 1XH on 22 October 2018
14 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CH03 Secretary's details changed for Mr Richard Charles Monro on 29 June 2018