About

Registered Number: 10653003
Date of Incorporation: 06/03/2017 (7 years and 1 month ago)
Company Status: Active
Registered Address: The Willows Links Road, Gorleston, Great Yarmouth, NR31 6JR,

 

Aquajet Polaris Ltd was registered on 06 March 2017 and are based in Great Yarmouth. We don't know the number of employees at this business. The companies directors are listed as Bool, James Jack Brent, Krassas, Antonios, Stavridis, Ioannis, Drake, Matthew James, Hines, Matthew Miles, Silva, Diamantino Alberto in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRASSAS, Antonios 29 January 2018 - 1
STAVRIDIS, Ioannis 29 January 2018 - 1
DRAKE, Matthew James 06 March 2017 29 January 2018 1
HINES, Matthew Miles 06 March 2017 29 January 2018 1
SILVA, Diamantino Alberto 06 March 2017 23 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BOOL, James Jack Brent 25 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 25 April 2019
AD01 - Change of registered office address 18 March 2019
CS01 - N/A 08 February 2019
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 05 August 2018
AD01 - Change of registered office address 08 March 2018
RESOLUTIONS - N/A 09 February 2018
CH01 - Change of particulars for director 06 February 2018
CS01 - N/A 06 February 2018
PSC01 - N/A 06 February 2018
SH01 - Return of Allotment of shares 06 February 2018
PSC01 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
PSC04 - N/A 30 January 2018
PSC04 - N/A 29 January 2018
PSC04 - N/A 29 January 2018
PSC04 - N/A 29 January 2018
PSC04 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
PSC01 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
AP03 - Appointment of secretary 25 January 2018
AD01 - Change of registered office address 15 January 2018
TM01 - Termination of appointment of director 15 November 2017
AD01 - Change of registered office address 13 June 2017
NEWINC - New incorporation documents 06 March 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.