POLARIS BRITAIN LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document (might not be available)

31/07/2531 July 2025 NewSecond filing for the appointment of James Neale Clarke as a director

View Document (might not be available)

31/07/2531 July 2025 NewRegistered office address changed from Unit 11, Forge Mills Business Park Station Road Coleshill Birmingham B46 1JH England to 11 Forge Mills Park Station Road Coleshill Warwickshire B46 1JH on 2025-07-31

View Document (might not be available)

20/02/2520 February 2025 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document (might not be available)

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

03/04/243 April 2024 Full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

05/09/235 September 2023 Confirmation statement made on 2023-07-08 with updates

View Document (might not be available)

21/07/2321 July 2023 Director's details changed for James Neale Clarke on 2022-12-16

View Document

11/11/2211 November 2022 Appointment of Sarah Muri Maveus as a director on 2022-10-12

View Document (might not be available)

10/11/2210 November 2022 Termination of appointment of Louis Bernard Lambert as a director on 2022-07-25

View Document (might not be available)

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-07-27

View Document (might not be available)

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Full accounts made up to 2020-12-31

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED LOUIS BERNARD LAMBERT

View Document (might not be available)

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY DOUGHERTY

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WELLINGTON WINE / 27/06/2018

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

16/11/1816 November 2018 SECOND FILED SH01 - 09/06/17 STATEMENT OF CAPITAL GBP 3.00

View Document (might not be available)

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CLARK DOUGHERTY / 31/05/2018

View Document (might not be available)

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document (might not be available)

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM VICTORY HOUSE FORGE MILLS PARK STATION ROAD COLESHILL WARWICKSHIRE B46 1JH

View Document (might not be available)

09/03/189 March 2018 DIRECTOR APPOINTED LUCY CLARK DOUGHERTY

View Document (might not be available)

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR STACY BOGART

View Document (might not be available)

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document (might not be available)

03/07/173 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

03/07/173 July 2017 09/06/17 STATEMENT OF CAPITAL GBP 3.00

View Document (might not be available)

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document (might not be available)

19/07/1619 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document (might not be available)

19/07/1619 July 2016 SAIL ADDRESS CHANGED FROM: C/O FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM

View Document (might not be available)

18/07/1618 July 2016 SAIL ADDRESS CREATED

View Document (might not be available)

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM FORGES MILLS PARK STATION ROAD COLESHILL BIRMINGHAM WEST MIDLANDS B46 1HT

View Document (might not be available)

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY SIMMLAW SERVICES LIMITED

View Document (might not be available)

15/12/1515 December 2015 SAIL ADDRESS CREATED

View Document (might not be available)

15/12/1515 December 2015 Appointment of James Clarke as a director on 2015-11-27

View Document (might not be available)

15/12/1515 December 2015 DIRECTOR APPOINTED JAMES CLARKE

View Document (might not be available)

15/12/1515 December 2015 DIRECTOR APPOINTED MICHAEL TODD SPEETZEN

View Document (might not be available)

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM C/O SIMMONS & SIMMONS CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS

View Document (might not be available)

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP EVERETT

View Document (might not be available)

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MALONE

View Document (might not be available)

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED PHILLIP JOHN EVERETT

View Document (might not be available)

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1513 January 2015 DISS40 (DISS40(SOAD))

View Document (might not be available)

30/12/1430 December 2014 FIRST GAZETTE

View Document (might not be available)

17/07/1417 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document (might not be available)

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041870420001

View Document (might not be available)

07/08/137 August 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document (might not be available)

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM MALONE / 10/05/2013

View Document (might not be available)

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/11/1226 November 2012 SECT 175 24/10/2012

View Document (might not be available)

21/05/1221 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document (might not be available)

15/02/1215 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/119 November 2011 31/08/11 STATEMENT OF CAPITAL GBP 2

View Document (might not be available)

03/11/113 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

03/11/113 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

03/11/113 November 2011 COMPANY BUSINESS 31/08/2011

View Document (might not be available)

13/06/1113 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document (might not be available)

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/01/115 January 2011 DIRECTOR APPOINTED STACY ANN LEVIN BOGART

View Document (might not be available)

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARY MCCONNELL

View Document (might not be available)

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROSS CLIFFORD

View Document (might not be available)

28/05/1028 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document (might not be available)

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document (might not be available)

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED ROSS ELLIOTT CLIFFORD

View Document (might not be available)

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS TILLER

View Document (might not be available)

13/02/0913 February 2009 DIRECTOR APPOINTED SCOTT WELLINGTON WINE

View Document (might not be available)

22/01/0922 January 2009 RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS

View Document (might not be available)

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

01/06/071 June 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document (might not be available)

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document (might not be available)

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document (might not be available)

26/05/0526 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document (might not be available)

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

05/11/045 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document (might not be available)

08/02/048 February 2004 S252 DISP LAYING ACC 26/01/04

View Document (might not be available)

27/10/0327 October 2003 S366A DISP HOLDING AGM 30/09/03

View Document (might not be available)

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document (might not be available)

20/05/0320 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document (might not be available)

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document (might not be available)

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: PO BOX 506 180 STRAND LONDON WC2R 1ZP

View Document (might not be available)

18/09/0218 September 2002 SECRETARY RESIGNED

View Document (might not be available)

08/05/028 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document (might not be available)

02/01/022 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document (might not be available)

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

02/01/022 January 2002 DIRECTOR RESIGNED

View Document (might not be available)

02/01/022 January 2002 SECRETARY RESIGNED

View Document (might not be available)

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document (might not be available)

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/08/0123 August 2001 COMPANY NAME CHANGED GAC NO.266 LIMITED CERTIFICATE ISSUED ON 23/08/01

View Document (might not be available)

26/03/0126 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information