Advanced company searchLink opens in new window

POLAR ISOLATIONS LTD

Company number 10174791

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)
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
  • GBP 100
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