POLARIS PLASTICS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

09/12/249 December 2024 Appointment of Mr Rohan August Cummings as a director on 2024-12-06

View Document

09/12/249 December 2024 Termination of appointment of Lauren Allan as a director on 2024-12-06

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/08/245 August 2024 Termination of appointment of Michael White as a director on 2024-08-05

View Document

05/08/245 August 2024 Appointment of Mrs Lauren Allan as a director on 2024-08-05

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

11/10/2211 October 2022 Change of details for Anker International Plc as a person with significant control on 2021-04-30

View Document

01/03/221 March 2022 Termination of appointment of Paul Elliot Fineman as a director on 2022-03-01

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/02/1617 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/03/144 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/03/135 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM BELGRAVE HOUSE HATFIELD BUSINESS PARK FROBISHER WAY HATFIELD HERTFORDSHIRE AL10 9TQ

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN DOTT

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY SHERYL TYE

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHERYL TYE

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/02/1111 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT DOTT / 07/02/2010

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR ALAN ROBERT DOTT

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR MICHAEL WHITE

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY MARK COLLINI

View Document

10/02/0910 February 2009 SECRETARY APPOINTED MS SHERYL ANNE TYE

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MS SHERYL ANNE TYE

View Document

21/02/0821 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: HOWARD HOUSE, HOWARD WAY, INTERCHANGE PARK, NEWPORT PAGNELL, BUCKINGHAMSHIRE MK16 9PX

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

18/02/0518 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0029 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 S252 DISP LAYING ACC 24/02/97

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9613 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 EXEMPTION FROM APPOINTING AUDITORS 27/03/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 07/02/95; FULL LIST 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

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 RETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 AUDITOR'S RESIGNATION

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92 FROM: 380 SILBURY COURT, SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MK9 2AF

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 EXEMPTION FROM APPOINTING AUDITORS 20/06/90

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT

View Document

09/08/909 August 1990 AUDITOR'S RESIGNATION

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/02/8928 February 1989 RETURN MADE UP TO 08/03/88; NO CHANGE OF MEMBERS

View Document

28/02/8928 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: 124/130 SEYMOUR PLACE, LONDON, W1H 5DJ

View Document

22/11/8822 November 1988 AUDITOR'S RESIGNATION

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/12/8711 December 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

20/12/8620 December 1986 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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