Company NamePolarised Systems Limited
Company StatusDissolved
Company Number05522968
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter David Sayles
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(3 days after company formation)
Appointment Duration18 years, 1 month (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak End Carlton Road
South Godstone
Godstone
Surrey
RH9 8LE
Secretary NameMrs Jane Patricia Sayles
NationalityBritish
StatusClosed
Appointed01 August 2005(3 days after company formation)
Appointment Duration18 years, 1 month (closed 29 August 2023)
RoleCompany Director
Correspondence AddressOak End Carlton Road
South Godstone
Godstone
Surrey
RH9 8LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address82 Rainham Road
Rainham
Essex
RM13 7RJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£139,283
Cash£140,832
Current Liabilities£2,122

Accounts

Latest Accounts31 May 2023 (11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 September 2020Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to 82 Rainham Road Rainham Essex RM13 7RJ on 30 September 2020 (1 page)
22 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
13 June 2020Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea SS0 9HS on 13 June 2020 (1 page)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
7 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
9 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 August 2010Secretary's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Peter David Sayles on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Peter David Sayles on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Peter David Sayles on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
9 August 2010Secretary's details changed for Mrs Jane Patricia Sayles on 1 October 2009 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
4 August 2009Return made up to 29/07/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 August 2008Return made up to 29/07/08; full list of members (3 pages)
6 August 2008Return made up to 29/07/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 August 2007Return made up to 29/07/07; full list of members (2 pages)
21 August 2007Return made up to 29/07/07; full list of members (2 pages)
23 May 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 May 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
7 August 2006Return made up to 29/07/06; full list of members (2 pages)
7 August 2006Return made up to 29/07/06; full list of members (2 pages)
12 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
29 July 2005Incorporation (9 pages)
29 July 2005Incorporation (9 pages)