A POLITE SOLUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

30/07/2530 July 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

30/05/2530 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-07-25 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/05/2431 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Change of details for Mr Norris Edmond Windross as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-07-25 with updates

View Document

23/11/2223 November 2022 Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Grove House 2 Woodberry Grove London N12 0DR on 2022-11-23

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-20 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR NORRIS EDMOND WINDROSS / 13/06/2019

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORRIS EDMOND WINDROSS

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR LEE DICKER

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR LEE DICKER

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY LEE DICKER

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY LEE DICKER

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM TUSCAN STUDIOS 14 MUSWELL HILL ROAD LONDON N6 5UG

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/11/1425 November 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MILLER

View Document

27/10/1127 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

27/10/1127 October 2011 21/08/10 STATEMENT OF CAPITAL GBP 3

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR NORRIS WINDROSS

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR LEE DICKER

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR NORRIS EDMOND WINDROSS

View Document

15/04/1115 April 2011 SECRETARY APPOINTED MR LEE DICKER

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR NORRIS EDMOND WINDROSS

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR ALAN MILLER

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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