POLYGON DRIVE SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/10/2329 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from 9 Mornish Road Poole Dorset BH13 7BY England to 20 Mornish Road Poole Dorset BH13 7BZ on 2022-10-10

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Registered office address changed from 2a Brudenell Avenue Poole Dorset BH13 7NW England to 9 Mornish Road Poole Dorset BH13 7BY on 2021-11-25

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JANET BROOMHEAD / 07/07/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN SHEPHARD / 03/03/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET BROOMHEAD

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY IAN BROOMHEAD / 02/08/2017

View Document

09/01/189 January 2018 01/08/17 STATEMENT OF CAPITAL GBP 1000

View Document

12/12/1712 December 2017 CHANGE PERSON AS DIRECTOR

View Document

11/12/1711 December 2017 SECRETARY APPOINTED JANET BROOMHEAD

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR MARK ADRIAN SHEPHARD

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLEE

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 24/08/15 STATEMENT OF CAPITAL GBP 464

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BLEE / 22/10/2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM BIRCHMOOR THE COMMON STANMORE MIDDLESEX HA7 3HQ

View Document

09/09/159 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 17/06/14 STATEMENT OF CAPITAL GBP 449

View Document

09/12/149 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

14/04/1414 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

15/05/1315 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1325 April 2013 25/04/13 STATEMENT OF CAPITAL GBP 102

View Document

01/03/131 March 2013 ALTER ARTICLES 06/02/2013

View Document

03/12/123 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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