POLE TO POLE CLIMATE CONTROL LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Notification of Louise Ann Davies as a person with significant control on 2023-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-02-20 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2022-06-30 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/10/192 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
03/01/183 January 2018 | REGISTERED OFFICE CHANGED ON 03/01/2018 FROM UNIT E3 THE RAINBOW BUSINESS CENTRE PHOENIX WAY SWANSEA ENTERPRISE PARK SWANSEA SA7 9EH |
02/01/182 January 2018 | DIRECTOR APPOINTED MRS LOUISE ANN DAVIES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/03/168 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
14/12/1514 December 2015 | SECRETARY APPOINTED MRS LOUISE ANN DAVIES |
14/12/1514 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON EDWARD DAVIES / 21/11/2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/03/154 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
01/08/141 August 2014 | REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 66 LIME STREET SWANSEA SA4 4EE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/03/144 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
26/02/1326 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/03/127 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
04/03/114 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/03/101 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGHTON EDWARD DAVIES / 28/02/2010 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
03/02/103 February 2010 | CURREXT FROM 28/02/2010 TO 30/06/2010 |
25/03/0925 March 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | COMPANY NAME CHANGED POLE-POLE CLIMATE CONTROL LIMITED CERTIFICATE ISSUED ON 11/07/08 |
22/05/0822 May 2008 | APPOINTMENT TERMINATE, DIRECTOR LEARNE PATRICIA FIFIELD LOGGED FORM |
11/04/0811 April 2008 | APPOINTMENT TERMINATED SECRETARY LOUISE DAVIES |
11/04/0811 April 2008 | SECRETARY APPOINTED LEARNE PATRICIA FIFIELD |
12/02/0812 February 2008 | NEW SECRETARY APPOINTED |
12/02/0812 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | SECRETARY RESIGNED |
04/02/084 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/02/084 February 2008 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company