POLAR POOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Registered office address changed from Weavers Business Centre 6 Hamlet Road Haverhill CB9 8EE England to 31 High Street Haverhill CB9 8AD on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Ms Suzie Elizabeth Preston on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Mrs Elizabeth Fay Dobinson on 2024-08-21

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

21/08/2421 August 2024 Director's details changed for Mr Grant William Dobinson on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Mr Grant William Dobinson as a person with significant control on 2024-08-21

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

25/08/2325 August 2023 Director's details changed for Ms Suzie Elizabeth Preston on 2023-08-25

View Document

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

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZIE ELIZABETH DOBINSON / 30/03/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 CESSATION OF ELIZABETH FAY DOBINSON AS A PSC

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MS SUZIE ELIZABETH DOBINSON

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/09/1126 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM DOBINSON / 14/09/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FAY DOBINSON / 14/09/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN BOLTWOOD

View Document

28/09/0728 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: THE FARM OFFICE HILL FARM BARTLOW ROAD CASTLE CAMPS CAMBRIDGESHIRE CB1 6SX

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 51 DOVE HOUSE ROAD HAVERHILL SUFFOLK CB9 0BZ

View Document

06/08/026 August 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: WEAVERS HAMLET ROAD HAVERHILL SUFFOLK CB9 8EE

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: CHERRY GARDENS HELIONS BUMPSTEAD ROAD HAVERHILL SUFFOLK CB9 7AA

View Document

08/09/958 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/92

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/10/928 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/12/898 December 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 RETURN MADE UP TO 15/05/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 RETURN MADE UP TO 03/07/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/10/8725 October 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/07/8614 July 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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