POLARPOINT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

28/08/2428 August 2024 Change of details for Mrs Jane Bains as a person with significant control on 2023-07-20

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/08/239 August 2023 Secretary's details changed for Jane Bains on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 25 Manor Rd Wheathampstead Hertforshire AL4 8JG United Kingdom to 6 High Street Wheathampstead St. Albans AL4 8AA on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Surjit Bains as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Surjit Bains on 2023-08-09

View Document

08/08/238 August 2023 Notification of Jane Bains as a person with significant control on 2023-07-20

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-20

View Document

08/08/238 August 2023 Appointment of Mrs Jane Bains as a director on 2023-07-20

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 SECRETARY'S CHANGE OF PARTICULARS / JANE BAINS / 18/01/2019

View Document

26/01/1926 January 2019 SECRETARY'S CHANGE OF PARTICULARS / JANE BAINS / 26/01/2019

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / SURJIT BAINS / 26/01/2019

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 22 WILLOUGHBY ROAD HARPENDEN HERTFORDSHIRE AL5 4PF ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 25 MANOR ROAD WHEATHAMSPSTEAD ST ALBANS HERTFORDSHIRE AL4 8JG

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JANE BAINS / 08/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SURJIT BAINS / 08/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SURJIT BAINS / 12/09/2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 22 WHILOUGHBY ROAD HARPENDED HERTFORDSHIRE AL5 4PF ENGLAND

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/09/143 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 10 CARLTON COURT CARLTON ROAD HARPENDEN HERTFORDSHIRE AL5 4SY UNITED KINGDOM

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE BAINS / 06/01/2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SURJIT BAINS / 06/01/2014

View Document

29/08/1329 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/10/122 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/08/1126 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE BAINS / 18/08/2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 12 CROSTHWAITE COURT STEWART ROAD HARPENDEN HERTFORDSHIRE AL5 4RN UNITED KINGDOM

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURJIT BAINS / 18/08/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SURJIT BAINS / 16/12/2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 51 AMBROSE LANE HARPENDEN HERTFORDSHIRE AL5 4BU

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/10/0912 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

24/10/0824 October 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 20 WILLOUGHBY ROAD HARPENDEN HERTFORDSHIRE AL5 4PF

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 51 AMBROSE LANE HARPENDEN HERTFORDSHIRE AL5 4BU

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 2 NEW COTTAGES HIGH STREET, MARKYATE ST. ALBANS HERTFORDSHIRE AL3 8PH

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 56 GRESHAM DRIVE ROMFORD ESSEX RM6 4TS

View Document

12/01/9912 January 1999 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 85 LEXHAM GARDENS KENSINGTON LONDON W8 6JN

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: FLAT 6 9 PARK LODGE THE PARK NOTTINGHAM NG7 1EL

View Document

12/06/9712 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 56 CRESHAM DRIVE CHADWELL HEATH ROMFORD ESSEX RM6 4TS

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: MDA COMPUTER GROUP PLC 54 MOORBRIDGE ROAD MAIDENHEAD BERKSHIRE SL6 8JQ

View Document

07/05/967 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

07/09/957 September 1995 DIRECTOR RESIGNED

View Document

07/09/957 September 1995 SECRETARY RESIGNED

View Document

23/08/9523 August 1995 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