AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th June 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 24th April 2020 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th April 2020 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 24th April 2020 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 11 Butts Business Centre Butts Road Chiseldon Swindon Wiltshire SN4 0PP to Polarm House 1 Totts Lane Colerne Wiltshire SN14 8QS on Friday 24th April 2020
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AJ England to Unit 11 Butts Business Centre Butts Road Chiseldon Swindon Wiltshire SN4 0PP on Thursday 8th November 2018
filed on: 8th, November 2018
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd October 2018.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd October 2018.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 12th March 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th September 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 13th September 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th November 2015.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 -57 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ to 2a Goring Road Goring-by-Sea Worthing West Sussex BN12 4AJ on Thursday 10th November 2016
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 19th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 19th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 19th March 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on Thursday 10th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 27th March 2013 from 59-61 Sea Lane Rustington West Sussex BN16 2RQ United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 19th March 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 19th March 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st March 2012
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 19th March 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 19th March 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 19th March 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed polarm LIMITEDcertificate issued on 06/11/09
filed on: 6th, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 27th October 2009
change of name
|
|
CONNOT |
Change of name notice
filed on: 6th, November 2009
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 24th October 2009.
filed on: 24th, October 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 23rd October 2009
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 19th October 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd October 2009
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd October 2009.
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 23rd October 2009
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 26th, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 24th March 2009
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/08/2008 from 88A the street rustington west sussex BN16 3NJ
filed on: 13th, August 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Saturday 5th April 2008
filed on: 5th, April 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Friday 4th April 2008 Appointment terminated director
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 19th October 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 19th October 2007 New director appointed
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 22nd August 2007 Director resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd August 2007 Director resigned
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, March 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2007
| incorporation
|
Free Download
(10 pages)
|