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)
20 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2016
13 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2016
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 968.71
  • ANNOTATION Clarification a second filed SH01 was registered on 17/04/2013 and again on 03/08/2016
07 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2016
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2016
15 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
12 Nov 2010 TM01 Termination of appointment of Philip Sargent as a director
12 Nov 2010 TM01 Termination of appointment of Toby Ferenczi as a director
12 Nov 2010 AD01 Registered office address changed from , Beech House, Melbourn Science, Park, Cambridge Road, Melbourn, Cambridgeshire, SG8 6HB on 12 November 2010
08 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2016
08 Mar 2010 CH01 Director's details changed for Dr Philip Michael Sargent on 3 March 2010
08 Mar 2010 CH01 Director's details changed for Michael Priestnall on 3 March 2010
08 Mar 2010 CH01 Director's details changed for Toby Alexander Marshall Ferenczi on 3 March 2010
08 Mar 2010 CH01 Director's details changed for Hamish Charles John Watson on 3 March 2010
08 Mar 2010 CH01 Director's details changed for Mr Joydeep Chatterjee on 3 March 2010
08 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
11 Mar 2009 363a Return made up to 27/02/09; full list of members
23 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
10 Jul 2008 123 Nc inc already adjusted 07/07/08
10 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Apr 2008 288a Director appointed toby alexander marshall ferenczi
13 Mar 2008 363a Return made up to 27/02/08; full list of members
07 Mar 2008 225 Prev ext from 29/02/2008 to 31/03/2008