POLARIS (LOGISTICS & DISTRIBUTION) SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

11/06/2411 June 2024 Satisfaction of charge 076711420001 in full

View Document

17/04/2417 April 2024 Cessation of John Cyril Gaskell as a person with significant control on 2024-04-03

View Document

17/04/2417 April 2024 Notification of Paul Marland as a person with significant control on 2024-04-03

View Document

17/04/2417 April 2024 Termination of appointment of John Cyril Gaskell as a director on 2024-04-03

View Document

20/03/2420 March 2024 Appointment of Mr Paul Marland as a director on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Mr Przemyslaw Gajda as a director on 2024-03-20

View Document

22/02/2422 February 2024 Appointment of Mr John Cyril Gaskell as a director on 2024-02-09

View Document

22/02/2422 February 2024 Termination of appointment of June Barry as a director on 2024-02-09

View Document

22/02/2422 February 2024 Termination of appointment of Adam James Barry as a director on 2024-02-09

View Document

22/02/2422 February 2024 Cessation of Adam Barry as a person with significant control on 2024-02-09

View Document

22/02/2422 February 2024 Notification of John Cyril Gaskell as a person with significant control on 2024-02-09

View Document

05/02/245 February 2024 Registration of charge 076711420003, created on 2024-01-31

View Document

27/12/2327 December 2023 Satisfaction of charge 076711420002 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Director's details changed for June Barry on 2023-08-01

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

21/07/2121 July 2021 Termination of appointment of Patrick James Barry as a director on 2021-07-21

View Document

02/03/212 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076711420002

View Document

06/02/206 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM UNIT 1 F & G COMMERCIAL PARK TRAFFORD PARK ROAD TRAFFORD PARK MANCHESTER M17 1HG ENGLAND

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

18/12/1818 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

08/02/188 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM UNIT 23 WESTBROOK PARK OFF TRAFFORD PARK ROAD TRAFFORD PARK MANCHESTER M17 1AY

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BARRY

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/06/1629 June 2016 DIRECTOR APPOINTED MR PATRICK JAMES BARRY

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR DARRAN GUEST-BINNS

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR DARRAN GUEST-BINNS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUNE BARRY PENNINGTON / 12/05/2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM UNIT 23 WESTBROOK ROAD OFF TRAFFORD PARK ROAD TRAFFORD PARK MANCHESTER M17 1AY

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BARRY / 14/04/2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM UNIT 23 WESTBROOK ROAD OFF TRAFFORD PARK ROAD TRAFFORD PARK MANCHESTER M17 7AY

View Document

09/05/149 May 2014 DIRECTOR APPOINTED JUNE BARRY PENNINGTON

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM IMPERIAL COURT EXCHANGE QUAY SALFORD MANCHESTER M5 3EB UNITED KINGDOM

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BARRY / 01/01/2014

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076711420001

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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