POLYMORPHIC INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-06-30 |
| 15/07/2515 July 2025 | Confirmation statement made on 2025-06-24 with updates |
| 24/06/2524 June 2025 | Change of details for Mrs Artemisia Sutcliffe as a person with significant control on 2024-06-21 |
| 24/06/2524 June 2025 | Change of details for Mr Andrew Keith Sutcliffe as a person with significant control on 2024-06-21 |
| 24/06/2524 June 2025 | Director's details changed for Mrs Artemesia Sutcliffe on 2024-06-21 |
| 24/06/2524 June 2025 | Director's details changed for Mr Andrew Keith Sutcliffe on 2024-06-21 |
| 24/06/2524 June 2025 | Registered office address changed from 4th Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland to C/O Srg Llp, 4th Floor, Turnberry House 175 West George Street Glasgow Lanarkshire G2 2LB on 2025-06-24 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-06-24 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/06/2425 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2022-06-30 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-06-24 with updates |
| 06/07/236 July 2023 | Director's details changed for Mrs Artemesia Sutcliffe on 2023-07-06 |
| 06/07/236 July 2023 | Change of details for Mrs Artemisia Sutcliffe as a person with significant control on 2022-11-07 |
| 06/07/236 July 2023 | Change of details for Mr Andrew Keith Sutcliffe as a person with significant control on 2022-11-07 |
| 06/07/236 July 2023 | Director's details changed for Mr Andrew Keith Sutcliffe on 2022-11-07 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2020-06-30 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM C/O STEELE ROBERTSON GODDARD SUITE 4.2 TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB |
| 28/05/2028 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/04/1825 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTEMISIA SUTCLIFFE |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SUTCLIFFE |
| 12/05/1712 May 2017 | COMPANY NAME CHANGED STEELE ROBERTSON GODDARD BUSINESS SOLUTIONS LTD. CERTIFICATE ISSUED ON 12/05/17 |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 27/07/1627 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/06/1525 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 04/07/144 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 26/09/1326 September 2013 | DIRECTOR APPOINTED MRS ARTEMESIA SUTCLIFFE |
| 19/07/1319 July 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEELE ROBERTSON GODDARD / 01/04/2013 |
| 19/07/1319 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/03/1325 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARK |
| 25/03/1325 March 2013 | APPOINTMENT TERMINATED, DIRECTOR HAYDN WOOD |
| 20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 29/06/1229 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 04/07/114 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 08/02/118 February 2011 | DIRECTOR APPOINTED JOHN ROBERTSON PARK |
| 06/01/116 January 2011 | DIRECTOR APPOINTED MR HAYDN CALVIN WOOD |
| 10/12/1010 December 2010 | COMPANY NAME CHANGED INNOVATIVE GOVERNANCE SOLUTIONS LTD. CERTIFICATE ISSUED ON 10/12/10 |
| 10/12/1010 December 2010 | 09/12/10 STATEMENT OF CAPITAL GBP 1000 |
| 15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH SUTCLIFFE / 24/06/2010 |
| 15/07/1015 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
| 24/03/1024 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/07/0915 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
| 07/01/097 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTCLIFFE / 23/12/2008 |
| 26/08/0826 August 2008 | SECRETARY APPOINTED STEELE ROBERTSON GODDARD |
| 21/07/0821 July 2008 | DIRECTOR APPOINTED ANDREW KEITH SUTCLIFFE |
| 26/06/0826 June 2008 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM SUITE 4.2 TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB |
| 26/06/0826 June 2008 | ADOPT MEM AND ARTS 24/06/2008 |
| 25/06/0825 June 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
| 25/06/0825 June 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
| 24/06/0824 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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