Advanced company searchLink opens in new window

POLYGON INSTALLATIONS LTD

Company number 12765399

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)
04 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2025 DS01 Application to strike the company off the register
18 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2025 AA Micro company accounts made up to 31 July 2024
15 Jan 2025 AA Micro company accounts made up to 31 July 2023
15 Jan 2025 AD01 Registered office address changed from PO Box 4385 12765399 - Companies House Default Address Cardiff CF14 8LH to Fairgate House 205 Kings Road Birmingham B11 2AA on 15 January 2025
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
27 Jun 2024 RP09 Address of officer Mr Habib Ali changed to 12765399 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 June 2024
27 Jun 2024 RP05 Registered office address changed to PO Box 4385, 12765399 - Companies House Default Address, Cardiff, CF14 8LH on 27 June 2024
28 Jul 2023 AA Micro company accounts made up to 31 July 2022
06 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
25 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
20 Jan 2022 CERTNM Company name changed polygon windows LTD\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
18 Aug 2021 AA Total exemption full accounts made up to 31 July 2021
18 Aug 2021 AA01 Previous accounting period extended from 30 June 2021 to 31 July 2021
13 Jul 2021 AD01 Registered office address changed from Fairgate House 205 Kings Road Birmingham B11 2AA England to Kemp House 160 City Road London EC1V 2NX on 13 July 2021
07 Jul 2021 AA01 Previous accounting period shortened from 31 July 2021 to 30 June 2021
01 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-25
30 Jun 2021 PSC01 Notification of Habib Ali as a person with significant control on 25 June 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
29 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 29 June 2021
29 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-27
27 Jun 2021 AP01 Appointment of Mr Habib Ali as a director on 25 June 2021
27 Jun 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Fairgate House 205 Kings Road Birmingham B11 2AA on 27 June 2021