POLYGON DIGITAL SOLUTIONS LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-07 with updates

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

15/01/2515 January 2025 Resolutions

View Document

04/09/244 September 2024 Accounts for a small company made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

16/04/2416 April 2024 Director's details changed for Mr Nicholas Jennings Boocock on 2024-04-07

View Document

16/04/2416 April 2024 Director's details changed for Mr Paul John Sanders on 2024-04-07

View Document

16/03/2416 March 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-07 with updates

View Document

03/05/233 May 2023 Director's details changed for Mr Nicholas Jennings Boocock on 2023-05-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

23/07/1923 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065576090003

View Document

21/11/1821 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 177.25

View Document

28/06/1828 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 05/02/18 STATEMENT OF CAPITAL GBP 175

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR NICHOLAS JENNINGS BOOCOCK

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR DAVID SIMKINS

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK BENTON

View Document

21/03/1821 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1827 February 2018 05/02/18 STATEMENT OF CAPITAL GBP 175.00

View Document

23/02/1823 February 2018 ADOPT ARTICLES 05/02/2018

View Document

10/07/1710 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

15/05/1515 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 DIRECTOR APPOINTED MR DEREK JOHN BENTON

View Document

18/07/1418 July 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 05/12/13 STATEMENT OF CAPITAL GBP 160

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/04/1416 April 2014 05/12/13 STATEMENT OF CAPITAL GBP 160

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR DAVID SINCLAIR MELLOR

View Document

05/02/145 February 2014 ADOPT ARTICLES 28/11/2013

View Document

05/02/145 February 2014 SUB-DIVISION 28/11/13

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM SUITE 3 24 HIGH STREET RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6EA

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/04/1317 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/10/1117 October 2011 13/09/11 STATEMENT OF CAPITAL GBP 120

View Document

19/04/1119 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1021 June 2010 27/05/10 STATEMENT OF CAPITAL GBP 3

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR JONATHAN EDMUND PENN

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY MACKDERMOTT / 07/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SANDERS / 07/04/2010

View Document

09/04/109 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 CURREXT FROM 30/04/2009 TO 31/07/2009

View Document

13/08/0813 August 2008 COMPANY NAME CHANGED SELECT SEARCH LIMITED CERTIFICATE ISSUED ON 18/08/08

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY APPOINTED DANNY MACKDERMOTT

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

01/07/081 July 2008 DIRECTOR APPOINTED PAUL JOHN SANDERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

07/04/087 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company