POLARIS GROUP SURVEYORS LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | Application to strike the company off the register |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-08-31 |
22/10/2422 October 2024 | Secretary's details changed for Dr Paul Phillip Anderson on 2024-10-01 |
22/10/2422 October 2024 | Change of details for Mr Paul Phillip Anderson as a person with significant control on 2024-10-01 |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
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 |
22/10/2422 October 2024 | Director's details changed for Dr Klarijn Anderson on 2024-10-01 |
22/10/2422 October 2024 | Director's details changed for Mr Paul Phillip Anderson on 2024-10-01 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
09/05/249 May 2024 | Confirmation statement made on 2023-08-02 with no updates |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-08-31 |
03/11/233 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-08-31 |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/09/152 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/08/1421 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/08/1328 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/09/126 September 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
04/04/124 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/09/1129 September 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR KLARIJN ANDERSON / 22/03/2011 |
22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL PHILLIP ANDERSON / 22/03/2011 |
22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL PHILLIP ANDERSON / 22/03/2011 |
22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR KLARIJN ANDERSON / 22/03/2011 |
22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL PHILLIP ANDERSON / 22/03/2011 |
22/03/1122 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / DR PAUL PHILLIP ANDERSON / 22/03/2011 |
22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 95 BROADWATER ROAD WEST MALLING KENT ME19 6HX |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/09/1022 September 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | Annual return made up to 8 August 2009 with full list of shareholders |
30/10/0930 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / DR PAUL PHILLIP ANDERSON / 30/10/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL PHILLIP ANDERSON / 30/10/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR KLARIJN ANDERSON / 30/10/2009 |
15/09/0915 September 2009 | PREVSHO FROM 31/08/2009 TO 31/03/2009 |
24/08/0924 August 2009 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 15 DRY HILL RD TONBRIDGE KENT TN9 1LU UK |
08/08/088 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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