POLARWALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR VAUGHAN WHEELER

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/03/2018 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 5 EXE UNITS COFTON ROAD MARSH BARTON TRADING ESTATE EXETER EX2 8QW

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

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

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN WHEELER / 01/03/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WHEELER / 01/03/2017

View Document

02/08/172 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA WHEELER / 01/03/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA WHEELER / 29/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WHEELER / 29/07/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

11/08/1511 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044763200006

View Document

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044763200006

View Document

11/05/1411 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

11/05/1411 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/05/1411 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1324 September 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM QUEENS HOUSE NEW STREET HONITON DEVON EX14 1BJ

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

06/08/106 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA WHEELER / 03/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHEELER / 03/07/2010

View Document

08/06/108 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HILLAM

View Document

17/08/0917 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0814 November 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 COMPANY NAME CHANGED THERMAXION LIMITED CERTIFICATE ISSUED ON 07/02/03

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

03/07/023 July 2002 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