POLE & SHAPE LTD

Company Documents

DateDescription
22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATE WRIGHT

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

22/09/1722 September 2017 CORPORATE DIRECTOR APPOINTED STERLING ACCOUNTS LIMITED

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

22/09/1722 September 2017 CESSATION OF KATE REBECCA WRIGHT AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM
STERLING HOUSE 692 BOLTON ROAD
SWINTON
MANCHESTER
GREATER MANCHESTER
M27 6EL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

24/12/1324 December 2013 DISS40 (DISS40(SOAD))

View Document

21/12/1321 December 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

21/12/1321 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/10/1229 October 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
25 CARIOCCA BUSINESS PARK
2 HELLIDON CLOSE
ARDWICK
MANCHESTER
M12 4AH
ENGLAND

View Document

10/08/1110 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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