POLAR SPEED DISTRIBUTION LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

30/12/2430 December 2024 Full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of Simon Noel Craigan Kirk as a director on 2023-10-04

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Appointment of Mr William Michael Jacques as a director on 2023-09-19

View Document

25/09/2325 September 2023 Appointment of Mr James Mark Court as a director on 2023-09-19

View Document

06/09/236 September 2023 Termination of appointment of Andrew Scott Gravatt as a director on 2023-08-18

View Document

05/05/235 May 2023 Change of details for Ups (Uk Holding) Limited as a person with significant control on 2023-05-05

View Document

27/04/2327 April 2023 Change of details for Ups (Uk Holding) Limited as a person with significant control on 2023-04-27

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR SIMON NOEL CRAIGAN KIRK

View Document

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED DOAA ABDEL FATHALLAH

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR ANDREW SCOTT GRAVATT

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR TONY DAWSON

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIS RIVIECCIO JR

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR BORIS DOBBERSTEIN

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR TONY DAWSON

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRANT

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR LOUIS ANTHONY RIVIECCIO JR

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR BORIS DOBBERSTEIN

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELISABEL RODRIGUEZ MARQUEZ

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR NANDO CESARONE

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLMES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR KEVIN NIGEL HUGH GRANT

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MS ELISABEL RODRIGUEZ MARQUEZ

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DUNSTAN

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR HANS MENSING

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR PETER RAOUL STEWARDSON

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR PETER KINGSLEY DUNSTAN

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED NANDO CESARONE

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR CINDY MILLER

View Document

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CINDY JAYNE MILLER / 31/03/2014

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR HANS MICHAEL MENSING

View Document

20/02/1420 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED CINDY JAYNE MILLER

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN CHESHIRE

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY JOHN EVANS

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR MUMTAZ CHESHIRE

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCKAY

View Document

14/02/1414 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

14/02/1414 February 2014 ADOPT ARTICLES 07/02/2014

View Document

14/02/1414 February 2014 07/02/14 STATEMENT OF CAPITAL GBP 19126

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/07/1320 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/07/1320 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/07/1320 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/03/1321 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR RICHARD ALAN HOLMES

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

15/02/1015 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MUMTAZ CHESHIRE / 05/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHESHIRE / 05/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS MCKAY / 05/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY EVANS / 05/02/2010

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/10/0917 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/03/0911 March 2009 ALTER ARTICLES 24/02/2009

View Document

11/03/0911 March 2009 ARTICLES OF ASSOCIATION

View Document

17/02/0917 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 £ NC 15000/25000 01/11/

View Document

24/01/0124 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/11/00

View Document

24/01/0124 January 2001 NC INC ALREADY ADJUSTED 01/11/00

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/06/999 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: UNIT 6 PACKHORSE PLACE WATLING ST KENSWORTH DUNSTABLE BEDFORDSHIRE LU6 3QL

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: FOURWAYS TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JZ

View Document

24/02/9824 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 NC INC ALREADY ADJUSTED 07/05/96

View Document

03/07/963 July 1996 £ NC 100/15000 07/05/96

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9628 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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