POLE STAR SPACE APPLICATIONS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Registration of charge 035052790019, created on 2025-03-31

View Document

09/04/259 April 2025 Registration of charge 035052790017, created on 2025-03-31

View Document

09/04/259 April 2025 Registration of charge 035052790018, created on 2025-03-31

View Document

09/04/259 April 2025 Registration of charge 035052790020, created on 2025-03-31

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/04/257 April 2025

View Document

04/04/254 April 2025 Satisfaction of charge 035052790016 in full

View Document

04/04/254 April 2025 Satisfaction of charge 035052790015 in full

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

08/01/258 January 2025 Appointment of Mr Bobby Shen-Jin Chen as a director on 2024-11-27

View Document

08/01/258 January 2025 Termination of appointment of James Robert Scola as a director on 2024-11-27

View Document

22/11/2422 November 2024 Termination of appointment of Michael Harold Jankowski as a director on 2024-10-03

View Document

15/03/2415 March 2024

View Document

15/03/2415 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/03/2415 March 2024

View Document

15/03/2415 March 2024

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

20/10/2320 October 2023 Registration of charge 035052790016, created on 2023-10-13

View Document

18/10/2318 October 2023 Satisfaction of charge 035052790011 in full

View Document

18/10/2318 October 2023 Satisfaction of charge 035052790013 in full

View Document

18/10/2318 October 2023 Satisfaction of charge 035052790014 in full

View Document

18/10/2318 October 2023 Registration of charge 035052790015, created on 2023-10-13

View Document

18/10/2318 October 2023 Satisfaction of charge 035052790012 in full

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Appointment of Mr Robert Alfred Skea as a director on 2022-10-24

View Document

27/10/2227 October 2022 Director's details changed for Mr Simon Douglas Henson on 2022-10-27

View Document

27/10/2227 October 2022 Termination of appointment of Julian Richard Longson as a director on 2022-10-24

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

10/02/2210 February 2022 Termination of appointment of Colin Scott Doherty as a director on 2022-01-14

View Document

23/11/2123 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/07/151 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/151 July 2015 26/05/15 STATEMENT OF CAPITAL GBP 316421.20

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER HOOK / 22/09/2014

View Document

06/03/156 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN HAYES

View Document

19/02/1419 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFERY DOUGLAS

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER HOOK / 01/03/2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR ANDREW PETERS

View Document

01/05/131 May 2013 AUDITOR'S RESIGNATION

View Document

01/03/131 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR ROBERT MARSHALL UNSWORTH

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAMSAUER / 27/10/2011

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR DARREL SHEINMAN

View Document

27/03/1227 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR JOHN RAMSAUER

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR IAIN STRATHALLAN HAYES

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR JEFFERY STUART DOUGLAS

View Document

20/02/1220 February 2012 SECOND FILING FOR FORM SH01

View Document

22/12/1122 December 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

01/11/111 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER POTTS

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PLUMER

View Document

16/09/1116 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

17/02/1117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR SIMON DOUGLAS HENSON

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

22/04/1022 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREL SHEINMAN / 01/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RICHARD LONGSON / 01/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAROLD JANKOWSKI / 01/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN POTTS / 01/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER HOOK / 01/02/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH PLUMER / 01/01/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COWLING / 01/02/2010

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS; AMEND

View Document

17/03/0917 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: C/O RAYNER ESSEX TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S PARTICULARS PETER POTTS

View Document

21/10/0821 October 2008 GBP NC 205000/250000 30/05/08

View Document

21/10/0821 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/10/0820 October 2008 GBP NC 185000/205000 30/09/05

View Document

13/10/0813 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

29/03/0829 March 2008 DIRECTOR'S PARTICULARS DARREL SHEINMAN

View Document

29/03/0829 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/05/0716 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 � IC 184646/146294 09/11/05 � SR [email protected]=38352

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 ARTICLES OF ASSOCIATION

View Document

28/10/0528 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/057 October 2005 LOAN NOTE 30/09/05

View Document

07/10/057 October 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

07/10/057 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/051 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/051 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/051 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/051 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 05/02/05; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 05/02/04; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 RETURN MADE UP TO 05/02/02; CHANGE OF MEMBERS

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 RETURN MADE UP TO 05/02/01; CHANGE OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0011 December 2000 ADOPT ARTICLES 19/11/00

View Document

23/10/0023 October 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 11/10/00

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/09/0015 September 2000 NC INC ALREADY ADJUSTED 26/08/00

View Document

15/09/0015 September 2000 � NC 155000/185000 26/08

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 � NC 150000/155000 16/02

View Document

08/06/008 June 2000 NC INC ALREADY ADJUSTED 16/02/00

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 SUB-DIVIDE SHARES 28/09/99

View Document

25/10/9925 October 1999 NC INC ALREADY ADJUSTED 28/09/99

View Document

25/10/9925 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9925 October 1999 � NC 120000/150000 28/09

View Document

25/10/9925 October 1999 VARYING SHARE RIGHTS AND NAMES 28/09/99

View Document

25/10/9925 October 1999 S-DIV 28/09/99

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 NC INC ALREADY ADJUSTED 11/03/99

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9916 April 1999 � NC 100000/120000 11/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 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