POLYMARK PENSIONS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mr Ian Sheppard Elliott as a secretary on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Dennis William Rutland as a director on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of James Alan Clementson as a secretary on 2025-07-31

View Document

30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

24/09/2424 September 2024 Director's details changed for Mr Ian Elliott on 2022-09-27

View Document

24/09/2424 September 2024 Director's details changed for Mr Dennis William Rutland on 2020-08-13

View Document

24/09/2424 September 2024 Secretary's details changed for Mr James Alan Clementson on 2020-08-13

View Document

24/09/2424 September 2024 Cessation of James Alan Clementson as a person with significant control on 2016-04-06

View Document

24/09/2424 September 2024 Notification of Polymark International Ltd as a person with significant control on 2016-04-06

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

14/07/2314 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Director's details changed for Mr Ian Elliott on 2022-09-27

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-07-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM UNIT 24 ALVIS WAY ROYAL OAK INDUSTRIAL ESATE DAVENTRY NORTHAMPONSHIRE NN11 8PG ENGLAND

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM UNIT 14 SOPWITH WAY DRAYTON FIELDS DAVENTRY NORTHAMPTONSHIRE NN11 5PB

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/09/1714 September 2017 DIRECTOR APPOINTED MR DENNIS WILLIAM RUTLAND

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDERSON

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

09/01/139 January 2013 DIRECTOR APPOINTED CHRISTOPHER THOMAS ANDERSON

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BONNEY

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN ELLIOTT / 24/08/2012

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN ELLIOTT / 24/08/2011

View Document

01/11/111 November 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual return made up to 24 August 2010 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/08/1117 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

05/04/115 April 2011 STRUCK OFF AND DISSOLVED

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/11/094 November 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

04/11/094 November 2009 24/08/08 NO CHANGES

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 24/08/05; NO CHANGE OF MEMBERS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 6A THORPE WAY BANBURY OXFORDSHIRE OX16 4XL

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

26/08/9826 August 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: POLYMARK HOUSE ABBEYDALE ROAD WEMBLEY MIDDLESEX HAO ILQ

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

05/10/945 October 1994 RETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

25/07/9125 July 1991 ALTER MEM AND ARTS 10/07/91

View Document

25/07/9125 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9019 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: POLYMARK HOUSE ABBEYDALE ROAD WEMBLEY MIDDX HAO 1LQ

View Document

04/10/894 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/881 December 1988 DIRECTOR RESIGNED

View Document

13/10/8813 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

13/10/8813 October 1988 RETURN MADE UP TO 21/08/88; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

07/11/867 November 1986 NEW DIRECTOR APPOINTED

View Document

29/08/8629 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/85

View Document

29/08/8629 August 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

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