POLAR SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Satisfaction of charge 020155190006 in full

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

26/01/2426 January 2024 Notification of Adrian Gamble as a person with significant control on 2021-08-10

View Document

26/01/2426 January 2024 Notification of Ashley Gamble as a person with significant control on 2021-08-10

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

01/02/231 February 2023 Full accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Full accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020155190006

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR ADRIAN PETER GAMBLE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020155190005

View Document

16/10/1716 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES

View Document

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

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020155190004

View Document

09/11/169 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

21/01/1521 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 SECOND FILING FOR FORM SH01

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/10/1413 October 2014 30/04/14 STATEMENT OF CAPITAL GBP 202

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR ASHLEY GAMBLE

View Document

15/07/1415 July 2014 15/07/14 STATEMENT OF CAPITAL GBP 201

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1224 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1124 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA GAMBLE / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GAMBLE / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM AUSTIN FIELDS KINGS LYNN NORFOLK PE30 1PH

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 £ NC 100/1000 14/11/0

View Document

09/12/029 December 2002 NC INC ALREADY ADJUSTED 14/11/02

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM: 7 SOUTH BRINK WISBECH CAMBRIDGESHIRE PE13 1JB

View Document

20/01/9520 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/02/9321 February 1993 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

31/01/9231 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 04/01/90; NO CHANGE OF MEMBERS

View Document

02/03/902 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

16/12/8816 December 1988 RETURN MADE UP TO 26/10/88; NO CHANGE OF MEMBERS

View Document

12/11/8712 November 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/08/8613 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/861 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/05/861 May 1986 DIRECTOR RESIGNED

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