POLARIS TELECOMMUNICATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/01/2513 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
| 05/12/245 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2023-12-12 with no updates |
| 13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/01/2314 January 2023 | Confirmation statement made on 2022-12-12 with updates |
| 28/11/2228 November 2022 | Statement of capital following an allotment of shares on 2022-11-28 |
| 28/11/2228 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/01/2213 January 2022 | Confirmation statement made on 2021-12-12 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
| 09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/01/178 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
| 20/12/1520 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/01/155 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
| 06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/12/1314 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/01/137 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/12/1129 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
| 14/02/1114 February 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL JAMES HUGH MAGEE / 01/10/2009 |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA AMANDA MAGEE / 01/10/2009 |
| 21/12/0921 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM ORCHARD COTTAGE BUSINESS CENTRE KINGS HILL LOUGHTON ESSEX IG10 1JE |
| 26/01/0926 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
| 11/01/0811 January 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
| 18/05/0718 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 29/12/0629 December 2006 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
| 31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
| 09/10/069 October 2006 | DIRECTOR RESIGNED |
| 03/01/063 January 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 10/01/0510 January 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
| 14/01/0414 January 2004 | DIRECTOR RESIGNED |
| 14/01/0414 January 2004 | SECRETARY RESIGNED |
| 14/01/0414 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 14/01/0414 January 2004 | NEW DIRECTOR APPOINTED |
| 14/01/0414 January 2004 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
| 13/01/0413 January 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
| 12/12/0312 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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