POLAR THERMAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-02-15 delete general_emails in..@polarthermal.com
2022-02-15 delete sales_emails sa..@polarthermal.com
2022-02-15 delete email ap@polarthermal.com
2022-02-15 delete email in..@polarthermal.com
2022-02-15 delete email jg@polarthermal.com
2022-02-15 delete email sa..@polarthermal.com
2022-02-15 delete index_pages_linkeddomain t.co
2022-02-15 delete phone +441985 214111
2022-02-15 insert address Polar House, Roman Way, Crusader Business Park, Warminster, Wiltshire. BA12 8SP
2022-02-15 insert index_pages_linkeddomain thepressrooms.com
2022-02-15 insert product_pages_linkeddomain thepressrooms.com
2022-02-15 update robots_txt_status www.polarthermal.com: 200 => 404
2022-02-15 update robots_txt_status www.polartp.com: 200 => 404
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2021-04-30
2021-06-07 update accounts_next_due_date 2021-02-28 => 2023-01-31
2021-05-12 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-07 insert sic_code 32990 - Other manufacturing n.e.c.
2021-04-07 insert sic_code 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
2021-04-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2021-04-07 update num_mort_outstanding 3 => 2
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082517660003
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-02-09 delete personal_emails he..@phc.ox.ac.uk
2021-02-09 delete email he..@phc.ox.ac.uk
2021-02-09 delete index_pages_linkeddomain blood.co.uk
2021-02-09 delete index_pages_linkeddomain bmj.com
2021-02-09 delete index_pages_linkeddomain doi.org
2021-02-09 delete product_pages_linkeddomain polarthermal.tech
2021-02-09 insert contact_pages_linkeddomain coldchainfederation.org.uk
2021-02-09 insert index_pages_linkeddomain coldchainfederation.org.uk
2021-02-09 insert portfolio_pages_linkeddomain coldchainfederation.org.uk
2021-02-09 insert product_pages_linkeddomain coldchainfederation.org.uk
2021-02-09 update robots_txt_status www.polarthermal.com: 404 => 200
2021-02-09 update robots_txt_status www.polartp.com: 404 => 200
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-10-17 insert personal_emails he..@phc.ox.ac.uk
2020-10-17 delete email sa@polarthermal.com
2020-10-17 delete index_pages_linkeddomain aircargonews.net
2020-10-17 delete index_pages_linkeddomain outlook.com
2020-10-17 delete index_pages_linkeddomain p4hengland.co.uk
2020-10-17 delete person Simon Atkinson
2020-10-17 delete phone +971 (0)4 427 9002
2020-10-17 insert email he..@phc.ox.ac.uk
2020-10-17 insert email na..@mhsom.com
2020-10-17 insert index_pages_linkeddomain blood.co.uk
2020-10-17 insert index_pages_linkeddomain bmj.com
2020-10-17 insert index_pages_linkeddomain doi.org
2020-10-17 insert index_pages_linkeddomain t.co
2020-10-17 insert phone +968 97791017
2020-10-17 update founded_year 1983 => null
2020-10-17 update robots_txt_status www.polarthermal.com: 200 => 404
2020-10-17 update robots_txt_status www.polartp.com: 200 => 404
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PORTER
2019-10-31 delete address Greengate House, Pickwick Road, Corsham, SN13 9BY
2019-10-31 delete index_pages_linkeddomain irishmortgage.com
2019-10-31 delete index_pages_linkeddomain t.co
2019-10-31 delete portfolio_pages_linkeddomain irishmortgage.com
2019-10-31 delete product_pages_linkeddomain irishmortgage.com
2019-10-31 insert address Unit B, Centurion Way, Crusader Business Park, Warminster, BA12 8SP
2019-10-31 insert index_pages_linkeddomain aircargonews.net
2019-10-31 insert index_pages_linkeddomain outlook.com
2019-10-31 insert index_pages_linkeddomain p4hengland.co.uk
2019-10-31 insert phone +441985 214111
2019-10-31 update founded_year null => 1983
2019-10-31 update primary_contact Greengate House, Pickwick Road, Corsham, SN13 9BY => Unit B, Centurion Way, Crusader Business Park, Warminster, BA12 8SP
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES
2019-09-02 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER JOHN PORTER
2019-08-29 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19
2019-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-18 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-07 update account_ref_day 31 => 30
2019-05-07 update account_ref_month 10 => 4
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-01-31
2019-04-30 update statutory_documents PREVEXT FROM 31/10/2018 TO 30/04/2019
2019-03-07 delete address GREENGATE HOUSE PICKWICK ROAD CORSHAM SN13 9BY
2019-03-07 insert address UNIT B ROMAN WAY WARMINSTER WILTSHIRE BA12 8SP
2019-03-07 update registered_address
2019-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2019 FROM GREENGATE HOUSE PICKWICK ROAD CORSHAM SN13 9BY
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-10 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-10 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-10 update num_mort_charges 2 => 3
2018-05-10 update num_mort_outstanding 2 => 3
2018-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082517660003
2018-04-10 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-12-09 update num_mort_charges 1 => 2
2017-12-09 update num_mort_outstanding 1 => 2
2017-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082517660002
2017-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-20 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-08 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-12 => 2015-10-12
2015-12-08 update returns_next_due_date 2015-11-09 => 2016-11-09
2015-11-23 update statutory_documents 12/10/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-01-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-12 => 2014-10-12
2014-11-07 update returns_next_due_date 2014-11-09 => 2015-11-09
2014-10-28 update statutory_documents 12/10/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-12 => 2015-07-31
2014-01-06 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address GREENGATE HOUSE PICKWICK ROAD CORSHAM ENGLAND SN13 9BY
2013-11-07 insert address GREENGATE HOUSE PICKWICK ROAD CORSHAM SN13 9BY
2013-11-07 insert sic_code 74100 - specialised design activities
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-12
2013-11-07 update returns_next_due_date 2013-11-09 => 2014-11-09
2013-10-18 update statutory_documents 12/10/13 FULL LIST
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-04-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION