POLARPOINT SERVICES LIMITED

6 High Street 6 High Street, St. Albans, AL4 8AA, England
StatusACTIVE
Company No.03094423
CategoryPrivate Limited Company
Incorporated23 Aug 1995
Age28 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

POLARPOINT SERVICES LIMITED is an active private limited company with number 03094423. It was incorporated 28 years, 8 months, 29 days ago, on 23 August 1995. The company address is 6 High Street 6 High Street, St. Albans, AL4 8AA, England.



Company Fillings

Change person secretary company with change date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Bains

Change date: 2023-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Surjit Bains

Change date: 2023-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-09

Psc name: Mr Surjit Bains

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

New address: 6 High Street Wheathampstead St. Albans AL4 8AA

Change date: 2023-08-09

Old address: 25 Manor Rd Wheathampstead Hertforshire AL4 8JG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-20

Psc name: Jane Bains

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2023

Action Date: 20 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-20

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-20

Officer name: Mrs Jane Bains

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-18

Officer name: Jane Bains

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Bains

Change date: 2019-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-26

Officer name: Surjit Bains

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Address

Type: AD01

Old address: 22 Willoughby Road Harpenden Hertfordshire AL5 4PF England

Change date: 2018-08-06

New address: 25 Manor Rd Wheathampstead Hertforshire AL4 8JG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Surjit Bains

Change date: 2016-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

New address: 22 Willoughby Road Harpenden Hertfordshire AL5 4PF

Old address: 22 Whiloughby Road Harpended Hertfordshire AL5 4PF England

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-08

Officer name: Jane Bains

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Surjit Bains

Change date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

New address: 22 Whiloughby Road Harpended Hertfordshire AL5 4PF

Old address: 25 Manor Road Wheathamspstead St Albans Hertfordshire AL4 8JG

Change date: 2016-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Old address: 10 Carlton Court Carlton Road Harpenden Hertfordshire AL5 4SY United Kingdom

Change date: 2014-01-07

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Bains

Change date: 2014-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-06

Officer name: Surjit Bains

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-18

Officer name: Jane Bains

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-18

Officer name: Surjit Bains

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-18

Old address: 12 Crosthwaite Court Stewart Road Harpenden Hertfordshire AL5 4RN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Surjit Bains

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2009

Action Date: 16 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-16

Old address: 51 Ambrose Lane Harpenden Hertfordshire AL5 4BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 23 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-23

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: 51 ambrose lane harpenden hertfordshire AL5 4BU

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: 20 willoughby road harpenden hertfordshire AL5 4PF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 12/06/00 from: 2 new cottages high street, markyate st. Albans hertfordshire AL3 8PH

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/99; no change of members

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 21/04/99 from: 56 gresham drive romford essex RM6 4TS

Documents

View document PDF

Legacy

Date: 12 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Address

Type: 287

Description: Registered office changed on 21/08/98 from: 85 lexham gardens kensington london W8 6JN

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 12/06/97 from: flat 6 9 park lodge the park nottingham NG7 1EL

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Annual-return

Type: 363b

Description: Return made up to 23/08/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/12/96

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 13/09/96 from: 56 cresham drive chadwell heath romford essex RM6 4TS

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Address

Type: 287

Description: Registered office changed on 20/05/96 from: mda computer group PLC 54 moorbridge road maidenhead berkshire SL6 8JQ

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 07/09/95 from: harrington chambers 26 north john street liverpool L2 9RU

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 23 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONFISERIE LEONIDAS

,REFER TO PARENT REGISTRY,

Number:FC031609
Status:ACTIVE
Category:Other company type

ECLIPSE AUTOMOTIVE LTD

UNIT 2 WOODVALE CENTRE,BRIGHOUSE,HD6 4AB

Number:09423866
Status:ACTIVE
Category:Private Limited Company

EDENSTONE HOLDINGS LIMITED

FIRST FLOOR, BUILDING 102 WALES 1 BUSINESS PARK, NEWPORT ROAD,CALDICOT,NP26 3DG

Number:04484817
Status:ACTIVE
Category:Private Limited Company

MW TESTING SERVICES LIMITED

55 INCHGARVIE AVENUE,BURNTISLAND,KY3 0BX

Number:SC435177
Status:ACTIVE
Category:Private Limited Company

NEWGATE FUNDING PLC

6TH FLOOR,LONDON,EC2V 7NQ

Number:05713910
Status:ACTIVE
Category:Public Limited Company

PODIUM SPORT LIMITED

128 MOSS LANE,LIVERPOOL,L31 9AH

Number:02742827
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source