POLARIS VISION SYSTEMS EU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Termination of appointment of Vladimir Dasiukevich as a director on 2024-07-31

View Document

06/08/246 August 2024 Appointment of Stella Stratulat as a director on 2024-08-01

View Document

30/07/2430 July 2024 Notification of Alena Alsheuskaya as a person with significant control on 2023-09-06

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

02/11/232 November 2023 Appointment of Ms Volha Alsheuskaya as a director on 2023-09-20

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Termination of appointment of Aliaksandr Alsheuski as a director on 2023-04-19

View Document

21/04/2321 April 2023 Cessation of Aliaksandr Alsheuski as a person with significant control on 2023-04-14

View Document

26/01/2326 January 2023 Director's details changed for Mr Aliaksandr Alsheuski on 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

26/01/2326 January 2023 Change of details for Mr Aliaksandr Alsheuski as a person with significant control on 2022-10-20

View Document

26/01/2326 January 2023 Register inspection address has been changed from Block 6 Unit 14, Kelvin Campus Block 6.14, Kelvin Campus West of Scotland Science Park Glasgow G20 0SP United Kingdom to Helix Building Block 5, Kelvin Campus West of Scotland Business Park Glasgow G20 0SP

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

10/01/2210 January 2022 Register inspection address has been changed from Block 2, Unit 4 Kelvin Campus, West of Scotland Science Maryhill Road Glasgow G20 0SP Scotland to Block 6 Unit 14, Kelvin Campus Block 6.14, Kelvin Campus West of Scotland Science Park Glasgow G20 0SP

View Document

30/07/2130 July 2021 Full accounts made up to 2020-12-31

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIAKSANDR ALSHEUSKI / 28/12/2018

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY NICOLSON SECRETARIAL SERVICES LTD

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM TRINITY HOUSE 31 LYNEDOCH STREET GLASGOW G3 6EF

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIAKSANDR ALSHEUSKI / 01/01/2016

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 CHANGE CORPORATE AS SECRETARY

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR DASIUKEVICH / 14/12/2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM TRINITY HOUSE 31 LYNEDOCH STREET GLASGOW G3 6AA

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR DASIUKEVICH / 14/12/2015

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIAKSANDR ALSHEUSKI / 23/12/2009

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 SAIL ADDRESS CHANGED FROM: C/O C/O ACADEMY ACCOUNTING LTD ST ANDREW'S HOUSE HILLINGTON ROAD HILLINGTON PARK GLASGOW STRATHCLYDE G52 4BL SCOTLAND

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIAKSANDR ALSHEUSKI / 22/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIAKSANDR ALSHEUSKI / 22/05/2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR DASIUKEVICH / 23/01/2014

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR DASIUKEVICH / 09/01/2014

View Document

31/12/1331 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 49/50 BAYHEAD STORNOWAY WESTERN ISLES HS1 2DZ UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY ACADEMY ACCOUNTING LTD

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR DASIUKEVICH / 07/03/2011

View Document

17/12/1017 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICOLSON SECRETARIAL SERVICES LTD / 08/06/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM ST ANDREW'S HOUSE 385 HILLINGTON ROAD GLASGOW STRATHCLYDE G52 4BL

View Document

25/02/1025 February 2010 CORPORATE SECRETARY APPOINTED NICOLSON SECRETARIAL SERVICES LTD

View Document

25/02/1025 February 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

18/12/0918 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/12/0918 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALIAKSANDR ALSHEUSKI / 17/12/2009

View Document

17/11/0917 November 2009 PREVSHO FROM 31/12/2009 TO 30/06/2009

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR VLADIMIR DASIUKEVICH

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY ALIAKSANDR ALSHEUSKI

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ACADEMY ACCOUNTING LTD / 27/10/2009

View Document

02/10/092 October 2009 SECRETARY APPOINTED ACADEMY ACCOUNTING LTD

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM UNIT 44 WALNEUK ROAD GREEN LAW INDUSTRIAL ESTATE PAISLEY PA3 4BT

View Document

23/12/0823 December 2008 DIRECTOR AND SECRETARY APPOINTED ALIAKSANDR ALSHEUSKI

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

23/12/0823 December 2008 ADOPT MEM AND ARTS 18/12/2008

View Document

18/12/0818 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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