POLESITTER GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

18/12/2318 December 2023 Appointment of Mr David Herschel Nicholls as a director on 2023-12-05

View Document

18/12/2318 December 2023 Appointment of Alex Bateman as a director on 2023-12-05

View Document

15/12/2315 December 2023 Registered office address changed from Unit 4 Birch Kembrey Park Swindon SN2 8UU England to Unit 3 Hatfield Farm Oare Marlborough SN8 4JE on 2023-12-15

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

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

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES STURGES / 04/02/2021

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR LEE JAMES STURGES / 04/02/2021

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL MULLAN / 04/02/2021

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM UNIT 3 HATFIELD FARM OARE PEWSEY WILTSHIRE SN8 4JE UNITED KINGDOM

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MULLAN / 04/02/2021

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

17/09/2017 September 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 COMPANY NAME CHANGED RAMAIR GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/09/20

View Document

17/06/2017 June 2020 CURRSHO FROM 31/10/2019 TO 28/02/2019

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/05/199 May 2019 SECOND FILED SH01 - 25/10/18 STATEMENT OF CAPITAL GBP 1223

View Document

09/05/199 May 2019 SECOND FILED SH01 - 25/10/18 STATEMENT OF CAPITAL GBP 1.587

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JAMES STURGES

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL MULLAN / 25/10/2018

View Document

05/03/195 March 2019 25/10/18 STATEMENT OF CAPITAL GBP 1.223

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 25/10/18 STATEMENT OF CAPITAL GBP 1223

View Document

25/10/1825 October 2018 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