Advanced company searchLink opens in new window

POLARIS ENERGY SOLUTIONS LTD

Company number 13451588

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)
28 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
27 Nov 2023 PSC04 Change of details for Mr James Stevenson as a person with significant control on 13 October 2023
27 Nov 2023 PSC07 Cessation of Thomas Manning as a person with significant control on 13 October 2023
27 Nov 2023 AP03 Appointment of Mrs Anussara Deenan as a secretary on 23 November 2023
27 Nov 2023 CH01 Director's details changed for Mr James Stevenson on 13 October 2023
27 Nov 2023 TM01 Termination of appointment of Thomas Manning as a director on 13 October 2023
27 Nov 2023 AD01 Registered office address changed from Blackburn House 25 Blackburn Road Brighouse HD6 2ET England to 60 Granny Hall Lane Brighouse West Yorkshire HD6 2JG on 27 November 2023
23 Nov 2023 AA Micro company accounts made up to 30 June 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
25 Oct 2022 PSC04 Change of details for Mr Thomas Manning as a person with significant control on 24 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Thomas Manning on 24 October 2022
24 Oct 2022 AD01 Registered office address changed from Blackburn House Blackburn Road Brighouse HD6 2ET England to Blackburn House 25 Blackburn Road Brighouse HD6 2ET on 24 October 2022
24 Oct 2022 CH01 Director's details changed for Mr Thomas Manning on 24 October 2022
24 Oct 2022 PSC04 Change of details for Mr Thomas Manning as a person with significant control on 24 October 2022
24 Oct 2022 AD01 Registered office address changed from 76 Roper Lane Queensbury Bradford BD13 2DQ England to Blackburn House Blackburn Road Brighouse HD6 2ET on 24 October 2022
20 Sep 2022 AA Micro company accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
13 Jul 2022 AD01 Registered office address changed from 76 76 Roper Lane Queensbury Bradford West Yorkshire BD13 2DQ England to 76 Roper Lane Queensbury Bradford BD13 2DQ on 13 July 2022
15 Jul 2021 AD01 Registered office address changed from Akroyd House Akroyd Place Halifax HX1 1YH United Kingdom to 76 76 Roper Lane Queensbury Bradford West Yorkshire BD13 2DQ on 15 July 2021
11 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-06-11
  • GBP 100