POLARIS PUBLISHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-10 with updates |
28/03/2528 March 2025 | Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-08-21 |
11/03/2511 March 2025 | Micro company accounts made up to 2024-06-30 |
13/02/2513 February 2025 | Second filing of Confirmation Statement dated 2024-06-10 |
10/10/2410 October 2024 | Secretary's details changed for Aberdein Considine Secretarial Services Limited on 2024-10-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Change of details for Peter Edward Burns as a person with significant control on 2024-06-14 |
14/06/2414 June 2024 | Change of details for Richard Ronald James Burns as a person with significant control on 2024-06-14 |
14/06/2414 June 2024 | Director's details changed for Peter Edward Burns on 2024-06-14 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
10/06/2410 June 2024 | Change of details for Richard Ronald James Burns as a person with significant control on 2024-06-06 |
10/06/2410 June 2024 | Change of details for Peter Edward Burns as a person with significant control on 2024-06-06 |
05/04/245 April 2024 | Second filing of Confirmation Statement dated 2018-06-10 |
05/04/245 April 2024 | Second filing of Confirmation Statement dated 2017-06-10 |
05/04/245 April 2024 | Second filing of Confirmation Statement dated 2019-06-10 |
05/04/245 April 2024 | Second filing of Confirmation Statement dated 2020-06-10 |
05/04/245 April 2024 | Second filing of Confirmation Statement dated 2023-06-10 |
05/04/245 April 2024 | Second filing of Confirmation Statement dated 2021-06-10 |
13/03/2413 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-10 with updates |
15/06/2315 June 2023 | Director's details changed for Peter Edward Burns on 2023-06-10 |
15/06/2315 June 2023 | Change of details for Peter Edward Burns as a person with significant control on 2023-06-10 |
15/06/2315 June 2023 | Director's details changed for Mr Richard Ronald James Burns on 2023-06-10 |
29/04/2329 April 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-10 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 2021-06-22 |
23/06/2123 June 2021 | Termination of appointment of Aberdein Considine & Company as a secretary on 2021-06-22 |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
11/06/2011 June 2020 | Confirmation statement made on 2020-06-10 with no updates |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
22/07/1922 July 2019 | Confirmation statement made on 2019-06-10 with no updates |
12/07/1912 July 2019 | CORPORATE SECRETARY APPOINTED ABERDEIN CONSIDINE & COMPANY |
12/07/1912 July 2019 | APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL COMPANY SECRETARIES LIMITED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
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 |
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 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/10/185 October 2018 | PSC'S CHANGE OF PARTICULARS / RICHARD RONALD JAMES BURNS / 05/10/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | Confirmation statement made on 2018-06-10 with no updates |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
14/06/1714 June 2017 | Confirmation statement made on 2017-06-10 with updates |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/06/1613 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/08/1514 August 2015 | APPOINTMENT TERMINATED, DIRECTOR ANNABELLE BURNS |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/02/1228 February 2012 | 05/02/2012 |
28/02/1228 February 2012 | 05/02/12 STATEMENT OF CAPITAL GBP 1700 |
28/02/1228 February 2012 | SUB-DIVISION 05/02/12 |
26/09/1126 September 2011 | CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED |
26/09/1126 September 2011 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 5 CHURCH HILL EDINBURGH EH10 4BG UNITED KINGDOM |
26/09/1126 September 2011 | Registered office address changed from , 5 Church Hill, Edinburgh, EH10 4BG, United Kingdom on 2011-09-26 |
10/06/1110 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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