Total Documents | 84 |
---|
Total Pages | 458 |
---|
3 December 2020 | Previous accounting period extended from 31 March 2020 to 31 July 2020 |
---|---|
20 November 2020 | Registration of charge 076375550002, created on 17 November 2020 |
18 November 2020 | Registration of charge 076375550001, created on 17 November 2020 |
6 August 2020 | Confirmation statement made on 17 May 2020 with no updates |
5 August 2020 | Termination of appointment of Tor Aslaksrud as a director on 16 November 2019 |
5 August 2020 | Termination of appointment of Eirik Bonde Aslaksrud as a director on 16 November 2019 |
4 January 2020 | Accounts for a small company made up to 31 March 2019 |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates |
5 January 2019 | Accounts for a small company made up to 31 March 2018 |
11 July 2018 | Confirmation statement made on 17 May 2018 with no updates |
19 February 2018 | Cessation of Polyco Healthline Limited as a person with significant control on 30 June 2017 |
19 February 2018 | Cessation of Jonathan William Stollery as a person with significant control on 30 June 2017 |
19 February 2018 | Cessation of Eirik Bonde Aslaksrud as a person with significant control on 30 June 2017 |
19 February 2018 | Change of details for Mr Eirik Bonde Aslaksrud as a person with significant control on 19 February 2018 |
19 February 2018 | Appointment of Mr Tor Aslaksrud as a director on 30 June 2017 |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 |
21 July 2017 | Change of share class name or designation |
21 July 2017 | Change of share class name or designation |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
12 July 2017 | Notification of Polyco Healthline Limited as a person with significant control on 30 June 2017 |
12 July 2017 | Notification of Polyco Healthline Limited as a person with significant control on 12 July 2017 |
12 July 2017 | Notification of Polyco Healthline Limited as a person with significant control on 30 June 2017 |
11 July 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 |
11 July 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 |
7 July 2017 | Appointment of Mr Jason Matthew Prichard as a director on 30 June 2017 |
7 July 2017 | Registered office address changed from 8 Deben Mill Business Centre Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL to Polyco Healthline South Fen Road Bourne PE10 0DN on 7 July 2017 |
7 July 2017 | Termination of appointment of Jonathan William Stollery as a director on 30 June 2017 |
7 July 2017 | Appointment of Mr Neil Antony Wilson as a director on 30 June 2017 |
7 July 2017 | Termination of appointment of Jonathan William Stollery as a director on 30 June 2017 |
7 July 2017 | Appointment of Mr Jason Matthew Prichard as a director on 30 June 2017 |
7 July 2017 | Registered office address changed from 8 Deben Mill Business Centre Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL to Polyco Healthline South Fen Road Bourne PE10 0DN on 7 July 2017 |
7 July 2017 | Appointment of Mr Neil Antony Wilson as a director on 30 June 2017 |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
7 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
10 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
12 February 2015 | Termination of appointment of Kim Marie Stollery as a director on 31 December 2014 |
12 February 2015 | Termination of appointment of Michael Lik Thein Pang as a director on 31 December 2014 |
12 February 2015 | Termination of appointment of Kim Marie Stollery as a director on 31 December 2014 |
12 February 2015 | Termination of appointment of Kim Marie Stollery as a director on 31 December 2014 |
12 February 2015 | Termination of appointment of Kim Marie Stollery as a director on 31 December 2014 |
12 February 2015 | Termination of appointment of Michael Lik Thein Pang as a director on 31 December 2014 |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 |
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders |
6 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders |
6 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders |
7 January 2013 | Appointment of Eirik Bonde Aslaksrud as a director |
7 January 2013 | Appointment of Eirik Bonde Aslaksrud as a director |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 |
10 July 2012 | Termination of appointment of Harvey Rose as a director |
10 July 2012 | Termination of appointment of Harvey Rose as a director |
22 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders |
22 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders |
14 June 2011 | Appointment of Mr Michael Lik Thein Pang as a director |
14 June 2011 | Appointment of Mr Michael Lik Thein Pang as a director |
9 June 2011 | Appointment of Kim Marie Stollery as a director |
9 June 2011 | Appointment of Harvey Leslie Rose as a director |
9 June 2011 | Appointment of Kim Marie Stollery as a director |
9 June 2011 | Appointment of Harvey Leslie Rose as a director |
26 May 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
26 May 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
26 May 2011 | Appointment of Jonathan William Stollery as a director |
26 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 |
26 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 |
26 May 2011 | Appointment of Jonathan William Stollery as a director |
18 May 2011 | Termination of appointment of Ela Shah as a director |
18 May 2011 | Termination of appointment of Ela Shah as a director |
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|