POLYMORPHIC INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

24/06/2524 June 2025 NewChange of details for Mrs Artemisia Sutcliffe as a person with significant control on 2024-06-21

View Document

24/06/2524 June 2025 NewChange of details for Mr Andrew Keith Sutcliffe as a person with significant control on 2024-06-21

View Document

24/06/2524 June 2025 NewDirector's details changed for Mrs Artemesia Sutcliffe on 2024-06-21

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Andrew Keith Sutcliffe on 2024-06-21

View Document

24/06/2524 June 2025 NewRegistered 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

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

06/07/236 July 2023 Director's details changed for Mrs Artemesia Sutcliffe on 2023-07-06

View Document

06/07/236 July 2023 Change of details for Mrs Artemisia Sutcliffe as a person with significant control on 2022-11-07

View Document

06/07/236 July 2023 Change of details for Mr Andrew Keith Sutcliffe as a person with significant control on 2022-11-07

View Document

06/07/236 July 2023 Director's details changed for Mr Andrew Keith Sutcliffe on 2022-11-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

28/05/2028 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTEMISIA SUTCLIFFE

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SUTCLIFFE

View Document

12/05/1712 May 2017 COMPANY NAME CHANGED STEELE ROBERTSON GODDARD BUSINESS SOLUTIONS LTD. CERTIFICATE ISSUED ON 12/05/17

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS ARTEMESIA SUTCLIFFE

View Document

19/07/1319 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STEELE ROBERTSON GODDARD / 01/04/2013

View Document

19/07/1319 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PARK

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR HAYDN WOOD

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/118 February 2011 DIRECTOR APPOINTED JOHN ROBERTSON PARK

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR HAYDN CALVIN WOOD

View Document

10/12/1010 December 2010 COMPANY NAME CHANGED INNOVATIVE GOVERNANCE SOLUTIONS LTD. CERTIFICATE ISSUED ON 10/12/10

View Document

10/12/1010 December 2010 09/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH SUTCLIFFE / 24/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTCLIFFE / 23/12/2008

View Document

26/08/0826 August 2008 SECRETARY APPOINTED STEELE ROBERTSON GODDARD

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED ANDREW KEITH SUTCLIFFE

View Document

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

View Document

26/06/0826 June 2008 ADOPT MEM AND ARTS 24/06/2008

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

24/06/0824 June 2008 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