POLE POSITION INTERNET SERVICES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANGUS MONTEITH-HODGE / 15/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY HAMILTON / 15/05/2010

View Document

17/12/0917 December 2009 Annual return made up to 15 May 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/04

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 14/05/05 TO 31/05/05

View Document

30/06/0430 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/03

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/02

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: THE WILLOWS MAIN ROAD, LITTLE CARLTON LOUTH LINCOLNSHIRE LN11 8HP

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/05/01

View Document

15/03/0215 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 14/05/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 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