Established in 2003, Polestar Cooling Ltd has its registered office in West Sussex, it's status at Companies House is "Active". 21-50 people are employed by the business. The company has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Ruth Susannah | 03 October 2018 | - | 1 |
EVANS, Gerallt Tudur | 26 June 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Gerallt Tudur | 26 June 2020 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 10 July 2020 | |
AP01 - Appointment of director | 10 July 2020 | |
AP01 - Appointment of director | 09 July 2020 | |
AP01 - Appointment of director | 06 July 2020 | |
PSC05 - N/A | 01 July 2020 | |
PSC07 - N/A | 01 July 2020 | |
TM01 - Termination of appointment of director | 01 July 2020 | |
AP03 - Appointment of secretary | 01 July 2020 | |
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 05 March 2020 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 01 April 2019 | |
CH01 - Change of particulars for director | 05 October 2018 | |
AP01 - Appointment of director | 05 October 2018 | |
TM01 - Termination of appointment of director | 02 October 2018 | |
CS01 - N/A | 08 May 2018 | |
CH01 - Change of particulars for director | 08 May 2018 | |
AA - Annual Accounts | 20 February 2018 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 17 February 2017 | |
AA01 - Change of accounting reference date | 18 January 2017 | |
MR04 - N/A | 18 January 2017 | |
MR04 - N/A | 18 January 2017 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 15 February 2016 | |
SH06 - Notice of cancellation of shares | 25 August 2015 | |
SH03 - Return of purchase of own shares | 25 August 2015 | |
AP01 - Appointment of director | 14 July 2015 | |
SH06 - Notice of cancellation of shares | 08 June 2015 | |
SH03 - Return of purchase of own shares | 08 June 2015 | |
AR01 - Annual Return | 20 May 2015 | |
RESOLUTIONS - N/A | 13 April 2015 | |
SH06 - Notice of cancellation of shares | 03 March 2015 | |
SH03 - Return of purchase of own shares | 03 March 2015 | |
AA - Annual Accounts | 19 February 2015 | |
RESOLUTIONS - N/A | 02 September 2014 | |
RESOLUTIONS - N/A | 02 September 2014 | |
MA - Memorandum and Articles | 02 September 2014 | |
TM02 - Termination of appointment of secretary | 02 September 2014 | |
TM01 - Termination of appointment of director | 02 September 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 02 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 02 September 2014 | |
SH06 - Notice of cancellation of shares | 02 September 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 September 2014 | |
SH03 - Return of purchase of own shares | 02 September 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 12 February 2014 | |
MR01 - N/A | 11 October 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 08 February 2011 | |
AR01 - Annual Return | 07 May 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 19 January 2007 | |
363a - Annual Return | 15 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363a - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 13 May 2004 | |
287 - Change in situation or address of Registered Office | 17 February 2004 | |
225 - Change of Accounting Reference Date | 17 February 2004 | |
287 - Change in situation or address of Registered Office | 31 August 2003 | |
395 - Particulars of a mortgage or charge | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 08 June 2003 | |
288b - Notice of resignation of directors or secretaries | 08 June 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2003 | |
287 - Change in situation or address of Registered Office | 21 May 2003 | |
NEWINC - New incorporation documents | 01 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2013 | Fully Satisfied |
N/A |
Debenture | 20 June 2003 | Fully Satisfied |
N/A |