Advanced company searchLink opens in new window

POLYSOLAR LIMITED

Company number 06130240

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2016 RP04AR01 Second filing of the annual return made up to 13 March 2013
03 Aug 2016 RP04AR01 Second filing of the annual return made up to 27 February 2013
03 Aug 2016 RP04AR01 Second filing of the annual return made up to 27 February 2012
03 Aug 2016 RP04AR01 Second filing of the annual return made up to 27 February 2011
03 Aug 2016 RP04AR01 Second filing of the annual return made up to 27 February 2010
03 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,275
03 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 June 2015
  • GBP 1,704.371
03 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 February 2012
  • GBP 1,004.371
03 Aug 2016 MISC 122
03 Aug 2016 MISC 122
18 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divide shares 29/06/2016
18 Jul 2016 AR01 Annual return made up to 27 February 2009 with full list of shareholders
11 Jul 2016 TM01 Termination of appointment of Alastair Duncan Gadney as a director on 1 April 2016
11 Jul 2016 TM01 Termination of appointment of Joydeep Chatterjee as a director on 1 April 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 127,992.271
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2016
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 127,992.271
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2016
27 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 929.371
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2016
29 Oct 2014 TM01 Termination of appointment of Michael Priestnall as a director on 29 October 2014
29 Oct 2014 TM02 Termination of appointment of Joydeep Chatterjee as a secretary on 1 June 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 929.371
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2016
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Sep 2013 AP01 Appointment of Mr Alastair Duncan Gadney as a director
17 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/02/2012