Advanced company searchLink opens in new window

POLAR (N.E.) LIMITED

Company number 01740670

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)
19 Mar 2020 PSC08 Notification of a person with significant control statement
19 Mar 2020 PSC07 Cessation of Raymond Hill as a person with significant control on 18 March 2019
19 Mar 2020 PSC07 Cessation of Alexander Wolfgang Baxter as a person with significant control on 18 March 2019
19 Mar 2020 TM01 Termination of appointment of Richard Patton Dunn as a director on 28 February 2020
09 Jul 2019 CH01 Director's details changed for Richard Patton Dunn on 9 July 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
12 Mar 2019 AA Accounts for a small company made up to 31 October 2018
25 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
31 Jul 2018 AA Accounts for a small company made up to 31 October 2017
22 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
02 Nov 2017 AP01 Appointment of Mr James Hill as a director on 1 November 2017
03 Aug 2017 AA Accounts for a small company made up to 31 October 2016
11 May 2017 SH06 Cancellation of shares. Statement of capital on 5 July 2016
  • GBP 392
11 May 2017 SH03 Purchase of own shares.
21 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
24 Feb 2017 TM01 Termination of appointment of Trevor John Wade as a director on 5 July 2016
21 Jul 2016 AA Accounts for a small company made up to 31 October 2015
30 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 588
31 Jul 2015 AD01 Registered office address changed from Unit 9 Unit 9, Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England to Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 31 July 2015
31 Jul 2015 AD01 Registered office address changed from Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England to Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 31 July 2015
31 Jul 2015 AD01 Registered office address changed from Stephenson Court Skippers Lane Middlesbrough Cleveland TS6 6UT to Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 31 July 2015
07 Jul 2015 AA Accounts for a small company made up to 31 October 2014
19 Jun 2015 TM01 Termination of appointment of John Paul Wilson as a director on 30 April 2015
27 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 588
17 Apr 2014 AA Accounts for a small company made up to 31 October 2013