POLES APART BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Previous accounting period shortened from 2023-11-29 to 2023-11-28

View Document

30/08/2430 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

23/08/2423 August 2024 Previous accounting period extended from 2023-11-23 to 2023-11-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Micro company accounts made up to 2022-11-30

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-11-30 with updates

View Document

24/11/2324 November 2023 Current accounting period shortened from 2022-11-24 to 2022-11-23

View Document

24/08/2324 August 2023 Previous accounting period shortened from 2022-11-25 to 2022-11-24

View Document

19/06/2319 June 2023 Registered office address changed from Dunford House Dunford Hollow Heyshott Midhurst GU29 0AF England to Maria House Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from Maria House Maria House 35 Millers Road Brighton East Sussex BN1 5NP England to Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 2023-06-19

View Document

07/02/237 February 2023 Micro company accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Radoslaw Szymanski as a director on 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2230 November 2022 Appointment of Mr James Leoni-Peters as a director on 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Notification of James Leoni-Peters as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Cessation of Radoslaw Szymanski as a person with significant control on 2022-11-30

View Document

25/11/2225 November 2022 Current accounting period shortened from 2021-11-26 to 2021-11-25

View Document

10/10/2210 October 2022 Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP United Kingdom to Dunford House Dunford Hollow Heyshott Midhurst GU29 0AF on 2022-10-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

16/11/2116 November 2021 Change of details for Mrs Charlie Kinsman as a person with significant control on 2021-11-16

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-11-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE KINSMAN

View Document

25/11/2025 November 2020 CESSATION OF LUKASZ STONIK AS A PSC

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 69 DYKE ROAD AVENUE HOVE EAST SUSSEX BN3 6DA ENGLAND

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP UNITED KINGDOM

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR LUKASZ STONIK

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MRS CHARLIE KINSMAN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL KOPCZYNSKI

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR LUKASZ STONIK

View Document

16/04/1916 April 2019 CESSATION OF DANIEL KOPCZYNSKI AS A PSC

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKASZ STONIK

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

24/08/1824 August 2018 PREVSHO FROM 27/11/2017 TO 26/11/2017

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

23/02/1823 February 2018 PREVSHO FROM 28/11/2017 TO 27/11/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

24/08/1724 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KOPCZYNSKI / 01/11/2016

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM CCI ACCOUNTANTS, MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP ENGLAND

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/11/1526 November 2015 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