POLE POSITION CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Registered office address changed from C/O Sg Contractor Accounting Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park, Cobham Road Wimborne Dorset BH21 7SB on 2023-09-08

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Change of details for Mr Philip Adrian Ellis as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Director's details changed for Mr Philip Adrian Ellis on 2023-06-20

View Document

21/06/2321 June 2023 Change of details for Mrs Linda Ellis as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Secretary's details changed for Linda Ellis on 2023-06-20

View Document

16/11/2216 November 2022 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

10/02/2210 February 2022 Director's details changed for Mr Philip Adrian Ellis on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Philip Adrian Ellis on 2022-02-10

View Document

10/02/2210 February 2022 Secretary's details changed for Linda Ellis on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Mr Philip Adrian Ellis as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Mrs Linda Ellis as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Jsa Service Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-02-10

View Document

15/11/2115 November 2021 Secretary's details changed for Linda Ellis on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Mr Philip Adrian Ellis as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Change of details for Mrs Linda Ellis as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Mr Philip Adrian Ellis on 2021-11-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM ACCOUNTSNET 3000 MAVIATOR WAY MANCHESTER BUSINESS PARK MANCHESTER M22 5TG ENGLAND

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 5 LAKESIDE ROAD CHINNOR OX39 4DB ENGLAND

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP ADRIAN ELLIS / 23/10/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 15 WOODLAND CLOSE HIGH WYCOMBE BUCKS HP12 4HB

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ADRIAN ELLIS / 23/10/2018

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDA ELLIS / 23/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 SECOND FILING WITH MUD 04/09/14 FOR FORM AR01

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/09/134 September 2013 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