POLARSPEED LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Certificate of change of name

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-03-31

View Document

23/06/2123 June 2021 Compulsory strike-off action has been suspended

View Document

23/06/2123 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM UNIT 18 CRAWFORD HOUSE WEST AVENUE WIGSTON LE18 2FB ENGLAND

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE BRYAN / 01/06/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MS NATALIE BRYAN / 01/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 COMPANY NAME CHANGED HNS UK SUPPLIES LTD CERTIFICATE ISSUED ON 02/03/18

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 28 DURNFORD ROAD WIGSTON LEICESTERSHIRE LE18 2RG UNITED KINGDOM

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 149 WEST AVENUE WIGSTON LEICESTER LEICESTERSHIRE LE18 2FE ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

18/03/1618 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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