Advanced company searchLink opens in new window

POLTAIR GROUP LIMITED

Company number 10520539

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)
30 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
17 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
20 Mar 2023 AD01 Registered office address changed from The Old Carriage Works Moresk Road Truro TR1 1DG England to 47 Boutport Street Barnstaple EX31 1SQ on 20 March 2023
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
25 Aug 2021 AD01 Registered office address changed from Florence House Unit D Brannam Crescent Roundswell Business Park Barnstaple Devon EX31 3TD England to The Old Carriage Works Moresk Road Truro TR1 1DG on 25 August 2021
19 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
31 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
26 Mar 2021 PSC04 Change of details for Mr Anthony Paul Fleming Stephens as a person with significant control on 27 November 2020
26 Mar 2021 PSC04 Change of details for Mr Ronald Edward Ley as a person with significant control on 27 November 2020
26 Mar 2021 PSC01 Notification of Gerry Barnicoat as a person with significant control on 27 November 2020
03 Mar 2020 SH02 Statement of capital on 28 January 2020
  • GBP 881,531.48
18 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
14 Jan 2020 CH01 Director's details changed for Mr Ronald Edward Ley on 1 September 2019
14 Jan 2020 CH01 Director's details changed for Mr Andrew Edward Ley on 1 September 2019
14 Jan 2020 PSC04 Change of details for Mr Ronald Edward Ley as a person with significant control on 1 September 2019
09 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
19 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
30 Jan 2019 AD01 Registered office address changed from The Old Chapel Greenbottom Chacewater Truro Cornwall TR4 8QP England to Florence House Unit D Brannam Crescent Roundswell Business Park Barnstaple Devon EX31 3TD on 30 January 2019
30 Jan 2019 AA01 Current accounting period extended from 31 December 2018 to 30 April 2019
28 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 900,278.48