POLARIS PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

28/03/2528 March 2025 Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-08-21

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/02/2513 February 2025 Second filing of Confirmation Statement dated 2024-06-10

View Document

10/10/2410 October 2024 Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-10-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Change of details for Peter Edward Burns as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Change of details for Richard Ronald James Burns as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Peter Edward Burns on 2024-06-14

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

10/06/2410 June 2024 Change of details for Richard Ronald James Burns as a person with significant control on 2024-06-06

View Document

10/06/2410 June 2024 Change of details for Peter Edward Burns as a person with significant control on 2024-06-06

View Document

05/04/245 April 2024 Second filing of Confirmation Statement dated 2018-06-10

View Document

05/04/245 April 2024 Second filing of Confirmation Statement dated 2017-06-10

View Document

05/04/245 April 2024 Second filing of Confirmation Statement dated 2019-06-10

View Document

05/04/245 April 2024 Second filing of Confirmation Statement dated 2020-06-10

View Document

05/04/245 April 2024 Second filing of Confirmation Statement dated 2023-06-10

View Document

05/04/245 April 2024 Second filing of Confirmation Statement dated 2021-06-10

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

15/06/2315 June 2023 Director's details changed for Peter Edward Burns on 2023-06-10

View Document

15/06/2315 June 2023 Change of details for Peter Edward Burns as a person with significant control on 2023-06-10

View Document

15/06/2315 June 2023 Director's details changed for Mr Richard Ronald James Burns on 2023-06-10

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 2021-06-22

View Document

23/06/2123 June 2021 Termination of appointment of Aberdein Considine & Company as a secretary on 2021-06-22

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

11/06/2011 June 2020 Confirmation statement made on 2020-06-10 with no updates

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

22/07/1922 July 2019 Confirmation statement made on 2019-06-10 with no updates

View Document

12/07/1912 July 2019 CORPORATE SECRETARY APPOINTED ABERDEIN CONSIDINE & COMPANY

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O TURCAN CONNELL, PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

05/03/195 March 2019 Registered office address changed from , C/O Turcan Connell, Princes Exchange 1 Earl Grey Street, Edinburgh, EH3 9EE to C/O Aberdein Considine, 2nd Floor, Elder House Multrees Walk Edinburgh EH1 3DX on 2019-03-05

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / RICHARD RONALD JAMES BURNS / 05/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 Confirmation statement made on 2018-06-10 with no updates

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 Confirmation statement made on 2017-06-10 with updates

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE BURNS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/02/1228 February 2012 05/02/2012

View Document

28/02/1228 February 2012 05/02/12 STATEMENT OF CAPITAL GBP 1700

View Document

28/02/1228 February 2012 SUB-DIVISION 05/02/12

View Document

26/09/1126 September 2011 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 5 CHURCH HILL EDINBURGH EH10 4BG UNITED KINGDOM

View Document

26/09/1126 September 2011 Registered office address changed from , 5 Church Hill, Edinburgh, EH10 4BG, United Kingdom on 2011-09-26

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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