(AA) Micro company accounts made up to 31st December 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th August 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th January 2022
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(12 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O Mr N Priest Ashmead House Ashmead Cam Dursley Gloucestershire GL11 5EN. Previous address: C/O Nicholas Priest Hill Court 6 Silver Street Dursley Gloucestershire GL11 4nd England
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th January 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th January 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, May 2015
| accounts
|
Free Download
|
(AD01) Address change date: 17th April 2015. New Address: Ashmead House Ashmead Cam Dursley Gloucestershire GL11 5EN. Previous address: Hill Court 6 Silver Street Dursley Glos GL11 4ND
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th April 2015
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 9th January 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th February 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th January 2013 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 31st July 2012 - the day director's appointment was terminated
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 9th January 2012 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(10 pages)
|
(CH01) On 10th January 2011 director's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th January 2011 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) 14th September 2010 - the day director's appointment was terminated
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th September 2010
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 9th January 2010 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On 12th January 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th January 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On 12th March 2009 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 12th March 2009 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 12th, March 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed polarshield LIMITEDcertificate issued on 13/03/09
filed on: 11th, March 2009
| change of name
|
Free Download
(3 pages)
|
(288b) On 17th February 2009 Appointment terminated director
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, January 2009
| incorporation
|
Free Download
(12 pages)
|