POLARIS CONTROLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/05/233 May 2023 | Director's details changed for Ms Michelle Rene Scott on 2023-04-28 |
03/05/233 May 2023 | Change of details for Ms Michelle Rene Scott as a person with significant control on 2023-04-28 |
03/02/233 February 2023 | Change of details for Julien Laurent as a person with significant control on 2023-02-02 |
02/02/232 February 2023 | Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Ms Michelle Rene Scott on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Mr Julien Patrick Laurent-Rathuille on 2023-02-02 |
02/02/232 February 2023 | Change of details for Ms Michelle Rene Scott as a person with significant control on 2023-02-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-10-31 |
24/01/2224 January 2022 | Registered office address changed from 3 Norman Keep Bracknell Berkshire RG42 7UY England to 92 Park Street Camberley Surrey GU15 3NY on 2022-01-24 |
08/11/218 November 2021 | Director's details changed for Mr Julien Patrick Laurent-Rathuille on 2021-10-25 |
08/11/218 November 2021 | Director's details changed for Ms Michelle Rene Scott on 2021-10-25 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN PATRICK LAURENT-RATHUILLE / 15/07/2020 |
10/09/2010 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/06/1929 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
23/04/1923 April 2019 | DIRECTOR APPOINTED MS MICHELLE RENE SCOTT |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM TIVERTON THE SPINNEY ASCOT SL5 0AS ENGLAND |
17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JULIEN LAURENT / 17/01/2018 |
26/10/1726 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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