POLZ APART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Total exemption full accounts made up to 2024-10-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-10-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/12/2122 December 2021 | Change of details for Mrs Zea Lann Frisby as a person with significant control on 2020-11-01 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
22/12/2122 December 2021 | Cessation of Daniel Oliver Leonard as a person with significant control on 2020-11-01 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/06/2115 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZEA LANN FRISBY / 23/10/2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | APPOINTMENT TERMINATED, SECRETARY DANIEL LEONARD |
16/07/1816 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL LEONARD |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 14 PEARSON AVENUE POOLE DORSET BH14 0DT ENGLAND |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZEA LANN FRISBY / 19/10/2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEA LANN FRISBY |
19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEONARD |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
21/07/1621 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ZEA LANN FRISBY / 21/07/2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/10/1422 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/11/1327 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/11/1215 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ZEA LANN FRISBY / 11/04/2011 |
08/11/108 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/07/0921 July 2009 | DIRECTOR APPOINTED DANIEL LEONARD |
07/11/087 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: THE STUDIO D1, 9 NIMROD WAY, EAST DORSET TRADE PARK WIMBORNE BH21 7SH |
16/10/0716 October 2007 | 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