POLAR ADVISORS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
13/03/2513 March 2025 | Application to strike the company off the register |
19/06/2419 June 2024 | Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL to 5th Floor, R+ Building, 2 Blagrave Street Reading RG1 1AZ on 2024-06-19 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-03-31 |
11/04/2411 April 2024 | Cessation of Wendell Murray Harris as a person with significant control on 2023-06-11 |
11/04/2411 April 2024 | Termination of appointment of Wendell Murray Harris as a director on 2023-03-30 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with updates |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
12/01/2412 January 2024 | Change of details for Mr Wendell Murray Harris as a person with significant control on 2023-06-11 |
12/01/2412 January 2024 | Director's details changed for Executors of the Estate of Wendell Murray Harris on 2023-06-11 |
11/01/2411 January 2024 | Termination of appointment of Wendell Murray Harris as a secretary on 2023-06-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-03-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/01/1522 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
10/02/1110 February 2011 | SAIL ADDRESS CHANGED FROM: C/O HORWATH CLARK WHITEHILL AQUIS HOUSE, 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL UNITED KINGDOM |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SHERIDAN HARRIS / 01/10/2009 |
10/02/1010 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
10/02/1010 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/02/1010 February 2010 | SAIL ADDRESS CREATED |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDELL MURRAY HARRIS / 01/10/2009 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/081 February 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/01/0724 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: G OFFICE CHANGED 27/07/06 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU |
30/01/0630 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/05/0527 May 2005 | COMPANY NAME CHANGED POLARSCOPE LIMITED CERTIFICATE ISSUED ON 27/05/05 |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/12/0430 December 2004 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/08/0418 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
26/01/0426 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
23/07/0323 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
17/02/0317 February 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
11/02/0211 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
01/02/011 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
13/04/0013 April 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
23/02/9923 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
23/02/9923 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
22/02/9922 February 1999 | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
18/02/9818 February 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
05/12/975 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
26/01/9726 January 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
30/05/9630 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
30/05/9630 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
11/03/9611 March 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
24/03/9524 March 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
18/10/9418 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
09/02/949 February 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
10/11/9310 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
31/01/9331 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
13/01/9313 January 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
16/01/9216 January 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
16/01/9216 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
23/01/9123 January 1991 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
23/01/9123 January 1991 | FULL ACCOUNTS MADE UP TO 31/03/89 |
23/01/9123 January 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
23/01/9123 January 1991 | RETURN MADE UP TO 08/10/88; FULL LIST OF MEMBERS |
23/01/9123 January 1991 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
23/01/9123 January 1991 | FULL ACCOUNTS MADE UP TO 31/03/88 |
23/01/9123 January 1991 | REGISTERED OFFICE CHANGED ON 23/01/91 FROM: G OFFICE CHANGED 23/01/91 RIVERSIDE COTTAGE MICHELDEVER WINCHESTER HAMPSHIRE SO21 3DB |
07/09/907 September 1990 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/9023 April 1990 | STRIKE-OFF ACTION DISCONTINUED |
06/03/906 March 1990 | FIRST GAZETTE |
04/10/884 October 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
04/10/884 October 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
31/05/8831 May 1988 | RETURN MADE UP TO 03/05/88; NO CHANGE OF MEMBERS |
31/05/8831 May 1988 | RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS |
06/04/876 April 1987 | NEW DIRECTOR APPOINTED |
24/03/8724 March 1987 | RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS |
More Company Information
Recently Viewed
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