Date | Description |
2025-02-25 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2025-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/25, WITH UPDATES |
2024-07-17 |
delete address Unit 4, Chalford industrial estate
Chalford
Stroud, Glos
GL68NT |
2024-07-17 |
delete address Unit 4, Chalford industrial estate, Chalford, Stroud, Glos Brimscombe United Kingdom GL68NT |
2024-07-17 |
insert address Unit 1, Manor farm
Chavenage
GL88XP Tetbury |
2024-07-17 |
insert address Unit 1, Manor farm Tetbury United Kingdom GL88XP |
2024-04-07 |
delete address WEST BAY LAKESIDE DEPOT LONDON ROAD BRIMSCOMBE GLOUCESTERSHIRE ENGLAND GL5 2SA |
2024-04-07 |
insert address 5 ORCHARD DRIVE SALCOMBE DEVON ENGLAND TQ8 8FL |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update registered_address |
2024-03-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON LEWIS TURNER / 18/03/2024 |
2024-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2024 FROM
WEST BAY LAKESIDE DEPOT LONDON ROAD
BRIMSCOMBE
GLOUCESTERSHIRE
GL5 2SA
ENGLAND |
2024-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEWIS TURNER / 18/03/2024 |
2024-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2024-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES |
2023-05-19 |
update website_status FlippedRobots => OK |
2023-04-29 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-29 |
delete about_pages_linkeddomain polariscamp.co.uk |
2023-03-29 |
delete contact_pages_linkeddomain polariscamp.co.uk |
2023-03-29 |
delete index_pages_linkeddomain polariscamp.co.uk |
2023-03-29 |
delete terms_pages_linkeddomain polariscamp.co.uk |
2023-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES |
2023-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL ANGELA TURNER / 02/01/2023 |
2023-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN TURNER / 02/01/2023 |
2023-01-03 |
update statutory_documents CESSATION OF JASON LEWIS TURNER AS A PSC |
2022-11-22 |
delete about_pages_linkeddomain polarisindustries.eu |
2022-11-22 |
delete contact_pages_linkeddomain polarisindustries.eu |
2022-11-22 |
delete index_pages_linkeddomain polarisindustries.eu |
2022-11-22 |
delete terms_pages_linkeddomain polarisindustries.eu |
2022-09-19 |
update founded_year 1954 => null |
2022-05-17 |
insert about_pages_linkeddomain polaris-orv.media |
2022-05-17 |
insert contact_pages_linkeddomain polaris-orv.media |
2022-05-17 |
insert terms_pages_linkeddomain polaris-orv.media |
2022-03-16 |
insert about_pages_linkeddomain linkedin.com |
2022-03-16 |
insert about_pages_linkeddomain polarisbritain.com |
2022-03-16 |
insert about_pages_linkeddomain polariscamp.co.uk |
2022-03-16 |
insert contact_pages_linkeddomain linkedin.com |
2022-03-16 |
insert contact_pages_linkeddomain polarisbritain.com |
2022-03-16 |
insert contact_pages_linkeddomain polariscamp.co.uk |
2022-03-16 |
insert index_pages_linkeddomain linkedin.com |
2022-03-16 |
insert index_pages_linkeddomain polarisbritain.com |
2022-03-16 |
insert index_pages_linkeddomain polariscamp.co.uk |
2022-03-16 |
insert terms_pages_linkeddomain linkedin.com |
2022-03-16 |
insert terms_pages_linkeddomain polarisbritain.com |
2022-03-16 |
insert terms_pages_linkeddomain polariscamp.co.uk |
2022-02-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON LEWIS TURNER / 07/02/2022 |
2022-02-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON LEWIS TURNER / 07/02/2022 |
2022-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEWIS TURNER / 07/02/2022 |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-14 |
delete phone 01453 297070 |
2021-12-14 |
delete phone 01453 882009 / 07748 188459 |
2021-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-08-21 |
delete phone 01453 297070 / 07748 188459 |
2021-08-21 |
insert phone 01453 882009 / 07748 188459 |
2021-08-21 |
update founded_year null => 1954 |
2021-07-20 |
insert phone 01453 297070 / 07748 188459 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
2021-01-27 |
delete about_pages_linkeddomain quadsafety.org |
2021-01-27 |
delete contact_pages_linkeddomain quadsafety.org |
2021-01-27 |
delete index_pages_linkeddomain quadsafety.org |
2021-01-27 |
delete terms_pages_linkeddomain quadsafety.org |
2021-01-27 |
insert about_pages_linkeddomain indianmotorcycle.com |
2021-01-27 |
insert contact_pages_linkeddomain indianmotorcycle.com |
2021-01-27 |
insert index_pages_linkeddomain indianmotorcycle.com |
2021-01-27 |
insert terms_pages_linkeddomain indianmotorcycle.com |
2020-10-30 |
delete address HYDE GARAGE CIRENCESTER ROAD MINCHINHAMPTON GLOUCESTERSHIRE GL6 8PE |
2020-10-30 |
insert address WEST BAY LAKESIDE DEPOT LONDON ROAD BRIMSCOMBE GLOUCESTERSHIRE ENGLAND GL5 2SA |
2020-10-30 |
update registered_address |
2020-09-30 |
delete sales_emails sa..@quadshop.com |
2020-09-30 |
delete address HYDE GARAGE, MINCHINHAMPTON MINCHINHAMPTON United Kingdom GL68PE |
2020-09-30 |
delete address Hyde Garage, Minchinhampton
GL6 8PE
Gloucestershire |
2020-09-30 |
delete address Hyde Garage, Minchinhampton
GL68PE |
2020-09-30 |
delete email sa..@quadshop.com |
2020-09-30 |
insert address West bay, London road, Brimscombe, Stroud, Glos
GL52SA |
2020-09-30 |
insert address West bay, London road, Brimscombe, Stroud, Glos Brimscombe United Kingdom GL52SA |
2020-09-30 |
update primary_contact Hyde Garage, Minchinhampton
GL68PE => West bay, London road, Brimscombe, Stroud, Glos
GL52SA |
2020-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2020 FROM
HYDE GARAGE
CIRENCESTER ROAD
MINCHINHAMPTON
GLOUCESTERSHIRE
GL6 8PE |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-23 |
delete website_emails we..@polaris.com |
2020-04-23 |
delete email we..@polaris.com |
2020-04-23 |
insert address 2100 Highway 55, Medina, MN 55340 |
2020-04-23 |
insert alias Polaris Inc. |
2020-04-23 |
insert terms_pages_linkeddomain edaa.eu |
2020-04-23 |
insert terms_pages_linkeddomain service-now.com |
2020-03-23 |
delete phone +44 1453882009 |
2020-03-23 |
delete phone 01453882009 |
2020-03-23 |
insert phone 01453 297070 |
2020-03-17 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/01/2019 |
2020-03-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON LEWIS TURNER / 12/10/2018 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-22 |
insert address Hyde Garage, Minchinhampton
GL6 8PE
Gloucestershire |
2020-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
2019-11-20 |
delete source_ip 35.205.222.225 |
2019-11-20 |
insert source_ip 35.241.31.191 |
2019-07-22 |
insert about_pages_linkeddomain polaris.com |
2019-07-22 |
insert about_pages_linkeddomain quadsafety.org |
2019-07-22 |
insert contact_pages_linkeddomain polaris.com |
2019-07-22 |
insert contact_pages_linkeddomain quadsafety.org |
2019-07-22 |
insert index_pages_linkeddomain polaris.com |
2019-07-22 |
insert index_pages_linkeddomain quadsafety.org |
2019-07-22 |
insert terms_pages_linkeddomain quadsafety.org |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEWIS TURNER / 01/01/2018 |
2018-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
2018-01-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LEWIS TURNER |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
2016-03-11 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-11 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2015-01-02 => 2016-01-02 |
2016-02-10 |
update returns_next_due_date 2016-01-30 => 2017-01-30 |
2016-01-13 |
update statutory_documents 02/01/16 FULL LIST |
2015-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNER |
2015-05-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-03-05 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-02 => 2015-01-02 |
2015-02-07 |
update returns_next_due_date 2015-01-30 => 2016-01-30 |
2015-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEWIS TURNER / 13/01/2015 |
2015-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JULIAN TURNER / 13/01/2015 |
2015-01-09 |
update statutory_documents 02/01/15 FULL LIST |
2014-09-07 |
delete company_previous_name SPORTS ON THE MOVE LIMITED |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-02 => 2014-01-02 |
2014-02-07 |
update returns_next_due_date 2014-01-30 => 2015-01-30 |
2014-01-22 |
update statutory_documents 02/01/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-01-02 => 2013-01-02 |
2013-06-25 |
update returns_next_due_date 2013-01-30 => 2014-01-30 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-03-04 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-02-04 |
update statutory_documents 02/01/13 FULL LIST |
2012-02-28 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-01-06 |
update statutory_documents 02/01/12 FULL LIST |
2011-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIL ANGELA TURNER / 04/07/2011 |
2011-07-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAIL ANGELA TURNER / 04/07/2011 |
2011-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN TURNER / 04/07/2011 |
2011-01-27 |
update statutory_documents 02/01/11 FULL LIST |
2010-11-19 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-02-06 |
update statutory_documents 02/01/10 FULL LIST |
2009-04-01 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
2008-03-31 |
update statutory_documents 31/05/07 TOTAL EXEMPTION FULL |
2008-01-28 |
update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
2007-04-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2007-02-08 |
update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2006-02-28 |
update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
2005-05-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
2004-09-01 |
update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
2004-02-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-05-17 |
update statutory_documents RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS |
2003-02-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2003-02-05 |
update statutory_documents £ NC 1000/26000
01/05/02 |
2003-02-05 |
update statutory_documents NC INC ALREADY ADJUSTED 01/05/02 |
2002-12-10 |
update statutory_documents RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS |
2002-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2001-02-13 |
update statutory_documents RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS |
2001-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
2000-02-08 |
update statutory_documents RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS |
1999-05-25 |
update statutory_documents RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS |
1999-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1999-01-29 |
update statutory_documents RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS |
1998-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97 |
1998-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/98 FROM:
MINNETTE COTTAGE
POUND LANE
HARDWICKE
GLOUCESTER GL2 6RJ |
1997-04-25 |
update statutory_documents RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS |
1997-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96 |
1996-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95 |
1995-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/94 |
1995-02-10 |
update statutory_documents RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS |
1994-08-23 |
update statutory_documents COMPANY NAME CHANGED
SPORTS ON THE MOVE LIMITED
CERTIFICATE ISSUED ON 24/08/94 |
1994-02-24 |
update statutory_documents RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS |
1993-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-31 |
update statutory_documents RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS |
1992-10-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
1992-03-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/92 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1992-02-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-26 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-02-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-02-24 |
update statutory_documents COMPANY NAME CHANGED
VITALFOLLOW LIMITED
CERTIFICATE ISSUED ON 25/02/92 |
1992-01-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |