AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, November 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2023
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 3rd, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th March 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, July 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 9th June 2021 director's details were changed
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 11th, August 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 31st December 2016 to 31st March 2017
filed on: 14th, February 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd September 2016
filed on: 23rd, September 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, September 2016
|
change of name |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th September 2016. New Address: Facilities House Main Street Hull East Yorkshire HU2 0LA. Previous address: Waterside Road Beverley East Yorkshire HU17 0st
filed on: 13th, September 2016
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 068521950001, created on 26th July 2016
filed on: 27th, July 2016
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, May 2016
|
accounts |
Free Download
(7 pages)
|
TM02 |
25th April 2016 - the day secretary's appointment was terminated
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
25th April 2016 - the day director's appointment was terminated
filed on: 25th, April 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th April 2016
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th March 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th March 2016: 2100.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 19th March 2015 with full list of members
filed on: 30th, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 27th, March 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th March 2014 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 2100.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 19th March 2013 with full list of members
filed on: 18th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 21st, March 2013
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th December 2012: 2100.00 GBP
filed on: 14th, December 2012
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th March 2012 with full list of members
filed on: 21st, March 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 7th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th March 2011 with full list of members
filed on: 29th, March 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 2nd, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th March 2010 with full list of members
filed on: 9th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 9th April 2010 director's details were changed
filed on: 9th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th April 2010 director's details were changed
filed on: 9th, April 2010
|
officers |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 01/06/09
filed on: 14th, August 2009
|
capital |
Free Download
(1 page)
|
288a |
On 14th August 2009 Director appointed
filed on: 14th, August 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 14th, August 2009
|
resolution |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 14th, August 2009
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed polaris it (uk) LIMITEDcertificate issued on 04/06/09
filed on: 4th, June 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2009
|
incorporation |
Free Download
(17 pages)
|