Advanced company searchLink opens in new window

POLECAM LIMITED

Company number 04117793

Filter by category

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)
24 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
15 Dec 2023 PSC04 Change of details for Mr Steffan Hewitt as a person with significant control on 30 April 2023
15 Dec 2023 PSC04 Change of details for Mr Steffan Hewitt as a person with significant control on 31 March 2023
12 Dec 2023 PSC04 Change of details for Mr Steffan Hewitt as a person with significant control on 6 April 2016
11 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with updates
11 Dec 2023 PSC07 Cessation of Amanda Hewitt as a person with significant control on 30 April 2023
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 3,608
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 2,584
11 Dec 2023 PSC01 Notification of Amanda Hewitt as a person with significant control on 31 March 2023
17 Apr 2023 SH20 Statement by Directors
17 Apr 2023 SH19 Statement of capital on 17 April 2023
  • GBP 1,464.0
17 Apr 2023 CAP-SS Solvency Statement dated 29/03/23
17 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 12/04/2023
27 Mar 2023 AP03 Appointment of Mr Michael Macdonell as a secretary on 13 March 2023
27 Mar 2023 AP01 Appointment of Mr Michael John Alistair Macdonell as a director on 13 March 2023
22 Mar 2023 TM02 Termination of appointment of Reid & Co Professional Services Limited as a secretary on 13 March 2023
22 Feb 2023 CH01 Director's details changed for Mr Steffan Hewitt on 22 February 2023
22 Feb 2023 PSC04 Change of details for Mr Steffan Hewitt as a person with significant control on 22 February 2023
22 Feb 2023 AD01 Registered office address changed from 4B Kenneth Way Wilstead Industrial Park Bedford MK45 3PD England to Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 22 February 2023
13 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
29 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Apr 2021 AD01 Registered office address changed from 12 Wolseley Road Woburn Road Industrial Estate, Kempston Bedford MK42 7TN to 4B Kenneth Way Wilstead Industrial Park Bedford MK45 3PD on 22 April 2021