- Company Overview for POLAR ISOLATIONS LTD (10174791)
- Filing history for POLAR ISOLATIONS LTD (10174791)
- People for POLAR ISOLATIONS LTD (10174791)
- More for POLAR ISOLATIONS LTD (10174791)
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) |
---|---|---|---|
03 Oct 2024 | CH01 | Director's details changed for Mr Luke Alexander Middleton on 3 October 2024 | |
03 Oct 2024 | CH01 | Director's details changed for Mr Gerard Christopher Thompson on 3 October 2024 | |
03 Oct 2024 | AD01 | Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 66-68 Oswald Road Scunthorpe DN15 7PG on 3 October 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
21 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2023 | AA | Micro company accounts made up to 31 May 2022 | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 31 May 2021 | |
07 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2022 | AP01 | Appointment of Mr Gerard Christopher Thompson as a director on 1 June 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2020 | |
31 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
31 May 2022 | PSC01 | Notification of Gerard Christopher Thompson as a person with significant control on 10 May 2022 | |
31 May 2022 | PSC04 | Change of details for Mr Luke Alexander Middleton as a person with significant control on 10 May 2022 | |
07 Jul 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
09 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
25 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 14 December 2017
|
|
01 Feb 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 | |
10 Oct 2019 | AD01 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates |