THE POLARIS PARTNERSHIP LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 APPLICATION FOR STRIKING-OFF

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 3 MILNER ROAD COMBERTON CAMBRIDGE CB23 7DE

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/11/1729 November 2017 COMPANY NAME CHANGED STELLAMAR CYBER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/11/17

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD MAC MILLAN

View Document

30/08/1730 August 2017 COMPANY NAME CHANGED THE POLARIS PARTNERSHIP LTD CERTIFICATE ISSUED ON 30/08/17

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR DONALD JOSEPH MAC MILLAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

19/02/1719 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1531 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

06/04/156 April 2015 REGISTERED OFFICE CHANGED ON 06/04/2015 FROM RAILWAY COTTAGE OLD NORTH ROAD BOURN CAMBRIDGE CB23 2TZ

View Document

06/04/156 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED THE PROS LOCKER LTD CERTIFICATE ISSUED ON 21/10/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

17/02/1317 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/02/1317 February 2013 REGISTERED OFFICE CHANGED ON 17/02/2013 FROM 23 BROOKFIELD WAY LOWER CAMBOURNE CAMBRIDGE UK CB23 5EB ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

03/05/113 May 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