POLARIS NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Micro company accounts made up to 2025-03-31 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with updates |
| 07/04/257 April 2025 | Registered office address changed from Unit 13 Upminster Trading Park Warley Street Upminster RM14 3PJ United Kingdom to Propsect House 3B St. Thomas Place Ely CB7 4EX on 2025-04-07 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/03/2531 March 2025 | Sale or transfer of treasury shares. Treasury capital |
| 28/03/2528 March 2025 | Change of share class name or designation |
| 19/03/2519 March 2025 | Cessation of Almads Holdings Limited as a person with significant control on 2025-03-19 |
| 19/03/2519 March 2025 | Change of details for Mr Jon David Bennell as a person with significant control on 2025-03-19 |
| 19/03/2519 March 2025 | Termination of appointment of Thomas Michael Booth as a director on 2025-03-19 |
| 04/09/244 September 2024 | Micro company accounts made up to 2024-03-31 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/11/2222 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/11/2112 November 2021 | Micro company 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 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/11/1925 November 2019 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
| 17/11/1717 November 2017 | VARYING SHARE RIGHTS AND NAMES |
| 20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALMADS HOLDINGS LIMITED |
| 13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JON DAVID BENNELL / 29/09/2017 |
| 13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 33 PRIORY WALK TONBRIDGE KENT TN9 2AL |
| 13/10/1713 October 2017 | DIRECTOR APPOINTED MR THOMAS MICHAEL BOOTH |
| 13/10/1713 October 2017 | DIRECTOR APPOINTED MR GILES CHARMAN |
| 13/10/1713 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON DAVID BENNELL / 13/10/2017 |
| 27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 10/05/1610 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 05/05/155 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 30/04/1430 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
| 10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 15/04/1315 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
| 10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 31/08/1231 August 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HOLNESS |
| 27/07/1227 July 2012 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM HADLEY HOUSE 58C CHESTFIELD ROAD CHESTFIELD WHITSTABLE KENT CT5 3JH UNITED KINGDOM |
| 03/05/123 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
| 15/04/1115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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