Advanced company searchLink opens in new window

EARTHPOLE LIMITED

Company number 05773317

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2024 AA Group of companies' accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
20 May 2020 CH01 Director's details changed for Mr Nicholas Donald Payne on 14 May 2020
20 May 2020 AD02 Register inspection address has been changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom to Unit 2 Heathrow Logistics Park Bedfont Road Feltham TW14 8EE
19 May 2020 PSC04 Change of details for Mr Nicholas Donald Payne as a person with significant control on 14 May 2020
23 Apr 2020 AD01 Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom to Unit 2 Heathrow Logistics Park Bedfont Road Feltham TW14 8EE on 23 April 2020
22 Apr 2020 TM02 Termination of appointment of Nigel Stuart White as a secretary on 31 March 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
21 May 2019 AD02 Register inspection address has been changed from 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW
20 May 2019 CH03 Secretary's details changed for Mr Nigel Stuart White on 20 May 2019
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
13 Feb 2019 PSC04 Change of details for Mr Nicholas Donald Payne as a person with significant control on 11 February 2019
13 Feb 2019 CH01 Director's details changed for Mr Nicholas Donald Payne on 11 February 2019
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 Jan 2018 AD01 Registered office address changed from 262/264 Chertsey Lane Staines Middlesex TW18 3NF to 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 5 January 2018
17 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016