POLARIS CATERING AND REFRIGERATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-24 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118440760001

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES HINCKS / 26/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR HINCKS / 26/02/2020

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM UNIT 4 THE BUSINESS CENTRE EDWARD STREET REDDITCH B97 6HA ENGLAND

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN HINCKS

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MRS ELEANOR HINCKS

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/04/1925 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118440760001

View Document

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information