- Company Overview for POLTAIR GROUP LIMITED (10520539)
- Filing history for POLTAIR GROUP LIMITED (10520539)
- People for POLTAIR GROUP LIMITED (10520539)
- More for POLTAIR GROUP LIMITED (10520539)
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
|
|
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
|