POLAR VENT SYSTEMS LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

17/01/2317 January 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-17

View Document

20/05/2220 May 2022 Micro company accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Registered office address changed from 101 Creek Mill Way Dartford DA1 2FB England to 26 26 Orchard Way West Mailling Kent ME19 4TD on 2022-02-11

View Document

11/02/2211 February 2022 Registered office address changed from 26 26 Orchard Way West Mailling Kent ME19 4TD England to 26 Orchard Way West Mailling Kent ME19 4TD on 2022-02-11

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/05/1822 May 2018 DISS40 (DISS40(SOAD))

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WILLIAMS

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 SECRETARY APPOINTED MRS CHRISTINE JEANETTE WILLIAMS

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 101 CREEK MILL WAY DARTFORD KENT DA12 2FB ENGLAND

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 183 STATION LANE HORNCHURCH ESSEX RM12 6LL ENGLAND

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 101 CREEK MILL WAY DARTFORD DA1 2FB ENGLAND

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 101 CREEK MILL WAY DARTFORD DA1 2FB ENGLAND

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 183 STATION LANE HORNCHURCH ESSEX RM12 6LL ENGLAND

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 39 FLEET ROAD DARTFORD DA2 6JE ENGLAND

View Document

04/01/164 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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