POLYGON DAMAGE CONTROL LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a small company made up to 2024-06-30

View Document

11/03/2511 March 2025 Appointment of Mr Kristian Lennard as a director on 2025-01-02

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-18 with updates

View Document

10/03/2510 March 2025 Termination of appointment of Peter Brumby as a director on 2025-01-02

View Document

10/03/2510 March 2025 Termination of appointment of Stephen Graham Mitchell as a director on 2024-08-31

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

14/07/2314 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to 7 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon PE29 6EE on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Joanne Roberts as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Kenneth Ian Mackintosh as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Elizabeth Michelle Benison as a director on 2022-04-29

View Document

06/05/226 May 2022 Cessation of Iss Uk Limited as a person with significant control on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Mr Peter Brumby as a director on 2022-04-29

View Document

06/05/226 May 2022 Notification of R3 Polygon Uk Ltd. as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Certificate of change of name

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

23/11/2123 November 2021 Satisfaction of charge 1 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 2 in full

View Document

27/10/2127 October 2021 Appointment of Ms Joanne Roberts as a director on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR PURVIN KUMAR MADHUSUDAN PATEL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR PHILIP JOHN LEIGH

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR KENNETH IAN MACKINTOSH

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GRUMMITT

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR DAVID JOHN GRUMMITT

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR BEN WALLAGE

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ISS HOUSE, GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN

View Document

10/02/1610 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW BRABIN

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW BRABIN

View Document

04/11/154 November 2015 AUDITOR'S RESIGNATION

View Document

02/09/152 September 2015 AUDITOR'S RESIGNATION

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JORN VESTERGAARD

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SYKES / 08/07/2013

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR RICHARD IAN SYKES

View Document

01/02/121 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR BEN WALLAGE

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROCHE

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP ROCHE / 17/02/2010

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT OPENSHAW

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR STEPHEN GRAHAM MITCHELL

View Document

04/07/094 July 2009 SECRETARY APPOINTED MATTHEW EDWARD STANLEY BRABIN

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY HENRIK ANDERSEN

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: ISS HOUSE GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

21/01/0821 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: WELLS HOUSE 65 BOUNDARY ROAD WOKING SURREY GU21 5BS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 RE'SECURED INSTITUTION 17/10/05

View Document

08/12/058 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/058 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/049 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 S366A DISP HOLDING AGM 29/08/03

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/10/024 October 2002 COMPANY NAME CHANGED ISS DAMAGE SERVICES UK LIMITED CERTIFICATE ISSUED ON 04/10/02

View Document

11/06/0211 June 2002 AUDITOR'S RESIGNATION

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 S366A DISP HOLDING AGM 08/04/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: UNIT 16 MILLENNIUM WAY AIREDALE BUSINESS CENTRE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2TZ

View Document

05/11/015 November 2001 COMPANY NAME CHANGED ELECTROMEC (SKIPTON) LIMITED CERTIFICATE ISSUED ON 05/11/01

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: UNIT 2 MASONS WAY SKIPTON ROAD BARNOLDSWICK LANCASHIRE BB18 6DU

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information