POLSTORE STORAGE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Satisfaction of charge 029295670005 in full |
14/01/2514 January 2025 | Registration of charge 029295670005, created on 2025-01-08 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-05-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR WYNDHAM LUCAS-LUCAS |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/03/1918 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LUCAS-LUCAS |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/06/1624 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WYNDHAM LUCAS-LUCAS / 01/06/2015 |
24/06/1624 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 15 NEW ROAD CHILWORTH GUILDFORD SURREY GU4 8LR |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/09/1525 September 2015 | 23/09/15 STATEMENT OF CAPITAL GBP 100 |
08/06/158 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
08/06/158 June 2015 | SAIL ADDRESS CREATED |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
16/04/1416 April 2014 | DIRECTOR APPOINTED MR JONATHAN WOOLMER LUCAS-LUCAS |
16/04/1416 April 2014 | APPOINTMENT TERMINATED, SECRETARY ERICA LUCAS-LUCAS |
16/04/1416 April 2014 | DIRECTOR APPOINTED MR WYNDHAM LUCAS-LUCAS |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/12/1228 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
11/07/1211 July 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/07/1121 July 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM WELLES LUCAS-LUCAS / 05/05/2010 |
20/05/1020 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/05/0823 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUCAS-LUCAS / 22/05/2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM PONDHEAD, OCKLEY DORKING SURREY RH5 5PN |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
17/05/0717 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/05/0626 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/05/0626 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/05/059 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/01/0525 January 2005 | NEW SECRETARY APPOINTED |
14/06/0414 June 2004 | DIRECTOR RESIGNED |
24/05/0424 May 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
30/04/0330 April 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
16/06/0216 June 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
19/04/0219 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
12/04/0212 April 2002 | DIRECTOR RESIGNED |
15/05/0115 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
04/04/014 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
13/06/0013 June 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/06/008 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0018 May 2000 | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS |
04/04/004 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
23/11/9923 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/994 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/991 June 1999 | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS |
04/12/984 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
13/05/9813 May 1998 | RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS |
15/10/9715 October 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 |
02/06/972 June 1997 | RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS |
16/09/9616 September 1996 | SECRETARY RESIGNED |
16/09/9616 September 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/09/9616 September 1996 | NEW DIRECTOR APPOINTED |
16/09/9616 September 1996 | DIRECTOR RESIGNED |
16/09/9616 September 1996 | NEW DIRECTOR APPOINTED |
30/07/9630 July 1996 | LOCATION OF REGISTER OF MEMBERS |
30/07/9630 July 1996 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
16/07/9616 July 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 |
03/06/963 June 1996 | RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS |
29/02/9629 February 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 |
21/02/9621 February 1996 | COMPANY NAME CHANGED SHELFSTAR LIMITED CERTIFICATE ISSUED ON 22/02/96 |
07/06/957 June 1995 | RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS |
07/06/957 June 1995 | NEW SECRETARY APPOINTED |
07/06/957 June 1995 | NEW DIRECTOR APPOINTED |
07/06/957 June 1995 | S366A DISP HOLDING AGM 02/05/95 |
07/06/957 June 1995 | S252 DISP LAYING ACC 02/05/95 |
07/06/957 June 1995 | REGISTERED OFFICE CHANGED ON 07/06/95 FROM: POND HEAD FARM POND HEAD LANE MAYES GREEN OCKLEY SURREY RH5 5PN |
06/03/956 March 1995 | EXEMPTION FROM APPOINTING AUDITORS 24/02/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
24/08/9424 August 1994 | SECRETARY RESIGNED |
24/08/9424 August 1994 | DIRECTOR RESIGNED |
24/08/9424 August 1994 | REGISTERED OFFICE CHANGED ON 24/08/94 FROM: 372 OLD STREET LONDON EC1V 9LT |
16/05/9416 May 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POLSTORE STORAGE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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