POLARIS (LOGISTICS & DISTRIBUTION) SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
11/06/2411 June 2024 | Satisfaction of charge 076711420001 in full |
17/04/2417 April 2024 | Cessation of John Cyril Gaskell as a person with significant control on 2024-04-03 |
17/04/2417 April 2024 | Notification of Paul Marland as a person with significant control on 2024-04-03 |
17/04/2417 April 2024 | Termination of appointment of John Cyril Gaskell as a director on 2024-04-03 |
20/03/2420 March 2024 | Appointment of Mr Paul Marland as a director on 2024-03-20 |
20/03/2420 March 2024 | Appointment of Mr Przemyslaw Gajda as a director on 2024-03-20 |
22/02/2422 February 2024 | Appointment of Mr John Cyril Gaskell as a director on 2024-02-09 |
22/02/2422 February 2024 | Termination of appointment of June Barry as a director on 2024-02-09 |
22/02/2422 February 2024 | Termination of appointment of Adam James Barry as a director on 2024-02-09 |
22/02/2422 February 2024 | Cessation of Adam Barry as a person with significant control on 2024-02-09 |
22/02/2422 February 2024 | Notification of John Cyril Gaskell as a person with significant control on 2024-02-09 |
05/02/245 February 2024 | Registration of charge 076711420003, created on 2024-01-31 |
27/12/2327 December 2023 | Satisfaction of charge 076711420002 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/08/238 August 2023 | Director's details changed for June Barry on 2023-08-01 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
21/07/2121 July 2021 | Termination of appointment of Patrick James Barry as a director on 2021-07-21 |
02/03/212 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
28/04/2028 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076711420002 |
06/02/206 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
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 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
18/12/1818 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
08/02/188 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
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 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BARRY |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/06/1629 June 2016 | DIRECTOR APPOINTED MR PATRICK JAMES BARRY |
20/06/1620 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
20/06/1620 June 2016 | APPOINTMENT TERMINATED, DIRECTOR DARRAN GUEST-BINNS |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
18/06/1518 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | DIRECTOR APPOINTED MR DARRAN GUEST-BINNS |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/06/1418 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE BARRY PENNINGTON / 12/05/2014 |
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 |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BARRY / 14/04/2014 |
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 |
09/05/149 May 2014 | DIRECTOR APPOINTED JUNE BARRY PENNINGTON |
06/05/146 May 2014 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM IMPERIAL COURT EXCHANGE QUAY SALFORD MANCHESTER M5 3EB UNITED KINGDOM |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BARRY / 01/01/2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/07/1319 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076711420001 |
18/06/1318 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
15/06/1215 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
18/04/1218 April 2012 | CURREXT FROM 30/06/2012 TO 31/10/2012 |
15/06/1115 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POLARIS (LOGISTICS & DISTRIBUTION) SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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