POLARIS GROUP SURVEYORS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 Application to strike the company off the register

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/10/2422 October 2024 Secretary's details changed for Dr Paul Phillip Anderson on 2024-10-01

View Document

22/10/2422 October 2024 Change of details for Mr Paul Phillip Anderson as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Registered office address changed from 20 Hornbeam Close Larkfield Aylesford Kent ME20 6LY to C/O Precision Accountancy Llp Suite 48/49 Bradbourne House New Road East Malling Kent ME19 6DZ on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Dr Klarijn Anderson on 2024-10-01

View Document

22/10/2422 October 2024 Director's details changed for Mr Paul Phillip Anderson on 2024-10-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2023-08-02 with no updates

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

03/11/233 November 2023 Previous accounting period extended from 2023-03-31 to 2023-08-31

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KLARIJN ANDERSON / 22/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL PHILLIP ANDERSON / 22/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL PHILLIP ANDERSON / 22/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KLARIJN ANDERSON / 22/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL PHILLIP ANDERSON / 22/03/2011

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DR PAUL PHILLIP ANDERSON / 22/03/2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 95 BROADWATER ROAD WEST MALLING KENT ME19 6HX

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DR PAUL PHILLIP ANDERSON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL PHILLIP ANDERSON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR KLARIJN ANDERSON / 30/10/2009

View Document

15/09/0915 September 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 15 DRY HILL RD TONBRIDGE KENT TN9 1LU UK

View Document

08/08/088 August 2008 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