POLARIS DISTRIBUTION LIMITED

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 2024-11-08 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

04/06/244 June 2024 Appointment of Mr Paul Marland as a director on 2024-05-21

View Document

04/06/244 June 2024 Cessation of John Cyril Gaskell as a person with significant control on 2024-05-21

View Document

04/06/244 June 2024 Termination of appointment of John Cyril Gaskell as a director on 2024-05-22

View Document

04/06/244 June 2024 Notification of Paul Marland as a person with significant control on 2024-05-21

View Document

21/02/2421 February 2024 Appointment of Mr John Cyril Gaskell as a director on 2024-02-08

View Document

21/02/2421 February 2024 Termination of appointment of Adam Barry as a director on 2024-02-08

View Document

21/02/2421 February 2024 Termination of appointment of June Barry as a director on 2024-02-08

View Document

21/02/2421 February 2024 Cessation of Adam Barry as a person with significant control on 2024-02-08

View Document

21/02/2421 February 2024 Notification of John Cyril Gaskell as a person with significant control on 2024-02-08

View Document

05/02/245 February 2024 Registration of charge 074327430001, created on 2024-01-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Accounts

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

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

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

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

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

View Accounts

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

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

04/11/194 November 2019 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

02/09/192 September 2019 ADOPT ARTICLES 01/11/2018

View Document

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

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

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BARRY / 22/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE BARRY / 22/05/2018

View Document

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

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

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 ROAD OFF TRAFFORD PARK ROAD TRAFFORD PARK MANCHESTER M17 1AY

View Document

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

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR DARRAN GUEST-BINNS

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

12/11/1512 November 2015 Annual return made up to 8 November 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

26/11/1426 November 2014 SECOND FILING WITH MUD 08/11/14 FOR FORM AR01

View Document

13/11/1413 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

13/11/1413 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

28/04/1428 April 2014 DIRECTOR APPOINTED MRS JUNE BARRY

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BARRY / 14/04/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM, IMPERIAL COURT EXCHANGE QUAY, SALFORD, LANCASHIRE, M5 3EB

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

22/11/1322 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1115 December 2011 PREVEXT FROM 31/03/2011 TO 31/10/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BARRY / 01/06/2011

View Document

22/11/1122 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HUGHES

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM, ST. JAMES COURT 30 BROWN STREET, MANCHESTER, M2 1DH, UNITED KINGDOM

View Document

16/05/1116 May 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/1130 January 2011 CURRSHO FROM 30/11/2011 TO 31/03/2011

View Document

08/11/108 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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