POLARIS WASTE LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Notice to move from Administration to Dissolution

View Document

17/07/2417 July 2024 Administrator's progress report to 2024-06-17

View Document

16/01/2416 January 2024 Administrator's progress report to 2023-12-17

View Document

29/12/2329 December 2023 Notice of extension of period of Administration

View Document

10/08/2310 August 2023 Administrator's progress report to 2023-06-17

View Document

07/02/237 February 2023 Registered office address changed from C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB to C/O Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast Antrim BT1 4GB on 2023-02-07

View Document

26/01/2326 January 2023 Registered office address changed from C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP to C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB on 2023-01-26

View Document

12/01/2312 January 2023 Notice of extension of period of Administration

View Document

12/01/2312 January 2023 Administrator's progress report to 2022-12-17

View Document

11/01/2211 January 2022 Administrator's progress report to 2021-12-17

View Document

28/12/2128 December 2021 Notice of extension of period of Administration

View Document

15/07/2115 July 2021 Administrator's progress report to 2021-06-17

View Document

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE NI0717710004

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0717710003

View Document

31/07/1831 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

09/10/179 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0717710002

View Document

15/05/1715 May 2017 ADOPT ARTICLES 05/05/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CELINE MCLARNON / 19/02/2011

View Document

21/03/1121 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DONAGHY / 19/02/2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRY DONAGHY / 19/02/2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 19/02/10 NO CHANGES

View Document

21/04/1021 April 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

21/05/0921 May 2009 PARS RE MORTAGE

View Document

06/05/096 May 2009 CHANGE OF DIRS/SEC

View Document

21/04/0921 April 2009 CHANGE OF DIRS/SEC

View Document

21/04/0921 April 2009 CHANGE OF DIRS/SEC

View Document

03/03/093 March 2009 CHANGE OF DIRS/SEC

View Document

19/02/0919 February 2009 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