POLARIS ELEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/04/252 April 2025 Appointment of Mrs Joanna Clare Westwater as a director on 2025-03-18

View Document

02/04/252 April 2025 Appointment of Mrs Amanda Jane Bushell as a director on 2025-03-18

View Document

07/11/247 November 2024 Registered office address changed from The Coach House Ryeford Stonehouse GL10 3HG England to The Coach House Ryeford Road South Stonehouse Gloucestershire GL10 3HG on 2024-11-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/11/236 November 2023 Director's details changed for Mrs Barbara Dianne Stevens on 2023-10-27

View Document

06/11/236 November 2023 Change of details for Mrs Barbara Dianne Stevens as a person with significant control on 2023-10-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

21/06/2121 June 2021 Register inspection address has been changed from 37 st. Georges Road Cheltenham GL50 3DU England to Midway House Herrick Way Staverton Cheltenham GL51 6TQ

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/12/1916 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

17/12/1817 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

13/06/1813 June 2018 SAIL ADDRESS CHANGED FROM: C/O LODDERS SOLICITORS LLP 25 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ ENGLAND

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM HI-POINT THOMAS STREET TAUNTON SOMERSET TA2 6HB

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WESTWATER

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA DIANNE STEVENS

View Document

20/03/1820 March 2018 COMPANY NAME CHANGED FBH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/03/18

View Document

29/12/1729 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA DIANNE STEVENS / 31/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WESTWATER / 01/12/2016

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/10/1625 October 2016 SUB-DIVISION 28/07/16

View Document

23/09/1623 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/1616 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1526 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/11/1525 November 2015 SAIL ADDRESS CREATED

View Document

25/06/1525 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/06/1425 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA DIANNE STEVENS / 01/11/2011

View Document

02/07/132 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 ARTICLES OF ASSOCIATION

View Document

17/08/1217 August 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 ADOPT ARTICLES 26/06/2012

View Document

06/07/126 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/07/1113 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE JOHNSTON

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN HARLAND

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK HARLAND

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY JOAN HARLAND

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR NEIL WESTWATER

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MRS BARBARA DIANNE STEVENS

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH HARLAND / 12/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/08/0323 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/034 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/08/916 August 1991 REGISTERED OFFICE CHANGED ON 06/08/91 FROM: RYDAL HOUSE, LANGFORD BUDVILLE, WELLINGTON, SOMERSET TA21 0QZ

View Document

06/08/916 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

23/07/9123 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/07/9115 July 1991 COMPANY NAME CHANGED ALTERDETAIL LIMITED CERTIFICATE ISSUED ON 16/07/91

View Document

15/07/9115 July 1991 ADOPT MEM AND ARTS 12/06/91

View Document

12/06/9112 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • QUICKTHORN LTD


  • 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