POLARIS PROCUREMENT AND CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to Suite 429, Apex House Thomas Street Trethomas Caerphilly CF83 8DP on 2025-01-15

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-17 with updates

View Document

22/10/2422 October 2024 Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX to 16 Churchill Way Cardiff CF10 2DX on 2024-10-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

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

View Accounts

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR DANIELLE SPENCER

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

09/04/199 April 2019 CESSATION OF DANIELLE LOUISE SPENCER AS A PSC

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM STEVEN WDOWIK / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE LOUISE SPENCER / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEVEN WDOWIK / 09/04/2019

View Document

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

View Accounts

27/03/1927 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 20

View Document

19/03/1919 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 3 LLOFT DERI, HEOL Y DERI RHIWBINA CARDIFF CF14 6LQ WALES

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE LOUISE SPENCER

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

07/08/177 August 2017 COMPANY NAME CHANGED BRAVO CONSULTING LTD CERTIFICATE ISSUED ON 07/08/17

View Document

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

View Accounts

21/03/1721 March 2017 21/03/17 STATEMENT OF CAPITAL GBP 10

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MISS DANIELLE LOUISE SPENCER

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 35 SUNNYBANK ROAD BLACKWOOD GWENT NP12 1HZ WALES

View Document

04/02/164 February 2016 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 3 LLOFT DERI HEOL-Y-DERI RHIWBINA CARDIFF CF14 6LQ

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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