POLARIS FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-03-30

View Document

21/08/2421 August 2024 Cessation of Tower Pension Trustees Ltd Sipp Re M Georgiades as a person with significant control on 2024-08-01

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

21/08/2421 August 2024 Notification of Mario Georgiades as a person with significant control on 2024-08-01

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

15/03/2415 March 2024 Unaudited abridged accounts made up to 2023-03-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

31/12/2031 December 2020 30/03/20 UNAUDITED ABRIDGED

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS GEORGIADES / 17/12/2019

View Document

17/12/1917 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARIOS GEORGIADES / 17/12/2019

View Document

10/12/1910 December 2019 30/03/19 UNAUDITED ABRIDGED

View Document

04/12/194 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARIOS GEORGIADES / 23/09/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS GEORGIADES / 23/09/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE RUTH GEORGIADES / 23/09/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/02/1918 February 2019 30/03/18 UNAUDITED ABRIDGED

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARIOS GEORGIADES / 03/12/2012

View Document

15/01/1315 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS GEORGIADES / 03/12/2012

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 STATEMENT OF CAPITAL GBP 12500

View Document

31/03/1131 March 2011 SHAREHOLDING BREAKDOWN 09/03/2011

View Document

31/03/1131 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/12/1016 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

18/02/1018 February 2010 REREG PLC TO PRI; RES02 PASS DATE:17/02/2010

View Document

18/02/1018 February 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/02/1018 February 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/02/1018 February 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/01/1027 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR COSTAS JOANNOU

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARIOS GEORGIADBJ / 03/12/2008

View Document

09/06/089 June 2008 APPLICATION COMMENCE BUSINESS

View Document

09/06/089 June 2008 COMMENCE BUSINESS AND BORROW

View Document

29/05/0829 May 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 9 GREAT NORTH ROAD BROOKMANS PARK HERTS AL9 6LB

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

03/12/073 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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