POLARON INSTRUMENTS LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

21/10/1921 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

26/10/1826 October 2018 SECRETARY APPOINTED MR GLYNN CARL REECE

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TALBOT

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNBROOK

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT 19 CHARLWOODS ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HL

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY RALPH COHEN

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR BRADLEY LEONARD ORMSBY

View Document

04/08/154 August 2015 SECRETARY APPOINTED MR CHRISTOPHER TALBOT

View Document

04/08/154 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH COHEN

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 31/07/2014

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 31/07/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIE CICUREL / 31/07/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNBROOK / 31/07/2014

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

22/09/0922 September 2009 CURRSHO FROM 31/07/2010 TO 31/12/2009

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED DAVID ELIE CICUREL

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT KENHARD

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED DAVID BARNBROOK

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY AMANDA KENHARD

View Document

22/09/0922 September 2009 DIRECTOR AND SECRETARY APPOINTED RALPH LESLIE COHEN

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/053 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: THE SUMMERHOUSE LODGE LANE HASSOCKS WEST SUSSEX BN6 8NA

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 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