SCHOOLS AND UNIVERSITIES POLO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

22/07/2422 July 2024 Secretary's details changed for St Clair Accountancy Solutions Ltd on 2023-08-01

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

22/08/2322 August 2023 Notification of Nigel Stephen Mercer as a person with significant control on 2022-07-16

View Document

22/08/2322 August 2023 Cessation of Charles John Paul Betz as a person with significant control on 2022-07-16

View Document

08/08/238 August 2023 Registered office address changed from 11 Church Farm Courtyard High Street Chalfont St. Giles Buckinghamshire HP8 4QH England to 73 Woodside Road Amersham Buckinghamshire HP6 6AA on 2023-08-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

21/02/2221 February 2022 Termination of appointment of Marta Peel Yates as a director on 2021-12-09

View Document

21/02/2221 February 2022 Termination of appointment of David Christopher Meacher as a director on 2022-02-11

View Document

21/02/2221 February 2022 Termination of appointment of Charles John Paul Betz as a director on 2022-02-11

View Document

21/02/2221 February 2022 Termination of appointment of James Staffon Stuart Paton-Philip as a director on 2022-02-11

View Document

21/02/2221 February 2022 Termination of appointment of Donna Ashley Stephens as a director on 2022-02-11

View Document

17/02/2217 February 2022 Appointment of Mr Nigel Stephen Mercer as a director on 2022-02-10

View Document

13/01/2213 January 2022 Termination of appointment of James Devane Kennedy as a director on 2021-12-02

View Document

09/08/219 August 2021 Appointment of Mr James Paton-Philip as a director on 2020-07-16

View Document

09/08/219 August 2021 Appointment of Mrs Marta Peel Yates as a director on 2021-06-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM ATKINS FARM NAIRDWOOD LANE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0QH

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JAMES SHOLTO DOUGLAS / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN PAUL BETZ / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN PAUL BETZ / 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JAMES SHOLTO DOUGLAS / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES JOHN PAUL BETZ / 08/10/2018

View Document

18/09/1818 September 2018 CORPORATE SECRETARY APPOINTED ST CLAIR ACCOUNTANCY SOLUTIONS LTD

View Document

25/08/1825 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER MEACHER

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CESSATION OF CHARLES BETZ AS A PSC

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES BETZ

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY MELANIE SMITH

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

21/12/1521 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 27/06/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MELANIE NAGELE SMITH / 02/04/2015

View Document

05/05/155 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

05/07/145 July 2014 27/06/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/07/1311 July 2013 27/06/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 ADOPT ARTICLES 18/11/2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBDAY

View Document

15/08/1215 August 2012 27/06/12

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED JAMES DEVANE KENNEDY

View Document

13/02/1213 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM ATKINS FARM NAIRDWOOD LANE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0QH UNITED KINGDOM

View Document

07/12/117 December 2011 SECRETARY APPOINTED MELANIE NAGELE SMITH

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY ADAM SMAIL

View Document

18/08/1118 August 2011 27/06/11 NO MEMBER LIST

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O C/O SHEPHERD SMAIL NORTHWAY HOUSE THE FORUM CIRENCESTER GLOUCESTERSHIRE GL7 2QY ENGLAND

View Document

27/05/1127 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE JAMES SHOLTO DOUGLAS / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN PAUL BETZ / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH HOBDAY / 01/10/2009

View Document

22/07/1022 July 2010 27/06/10 NO MEMBER LIST

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY MCCORKELL

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA COWLEY

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM NORTHWAY HOUSE CIRENCESTER GLOUCESTERSHIRE GL7 2QY

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR LAVINIA BLACK

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE BEIM

View Document

16/07/0916 July 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

11/07/0811 July 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY BARBER

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06

View Document

20/07/0620 July 2006 ANNUAL RETURN MADE UP TO 27/06/06

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0527 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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