POLARITY ELECTRICAL LIMITED



Company Documents

DateDescription
18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE NICOLE SMITH

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
31/08/1831 August 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1731 August 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

16/09/1516 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/05/1530 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 250

View Document

03/09/143 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/134 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document



25/03/1325 March 2013 DIRECTOR APPOINTED MRS PAULINE NICOLE SMITH

View Document

18/09/1218 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/04/1220 April 2012 19/03/12 STATEMENT OF CAPITAL GBP 200

View Document

07/09/117 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SMITH / 01/08/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE NICOLE SMITH / 01/08/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/09/1015 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SMITH / 01/10/2009

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH WILLIAM / 04/09/2008

View Document

11/09/0911 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULINE SMITH / 03/10/2008

View Document

11/09/0911 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/10/0823 October 2008 SECRETARY APPOINTED PAULINE NICOLE SMITH

View Document

23/10/0823 October 2008 COMPANY NAME CHANGED DEREK SMITH & SONS LIMITED CERTIFICATE ISSUED ON 24/10/08

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED DAVID SMITH WILLIAM

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECTRETARIES LIMITED

View Document

28/08/0828 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company