POLARIS COMPUTERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
09/05/259 May 2025 | Confirmation statement made on 2025-03-28 with no updates |
08/04/258 April 2025 | Registered office address changed from Unit1, Ada Lovelace House Urban Road Kirkby-in-Ashfield Nottingham NG17 8BY England to 4 Meadowlark Close Sutton-in-Ashfield NG17 1NN on 2025-04-08 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
13/01/2413 January 2024 | Compulsory strike-off action has been suspended |
13/01/2413 January 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
07/04/227 April 2022 | Amended total exemption full accounts made up to 2021-01-31 |
25/03/2225 March 2022 | Statement of capital following an allotment of shares on 2021-01-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
14/01/2214 January 2022 | Compulsory strike-off action has been suspended |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
14/01/2214 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-01-31 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
05/07/215 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
01/05/211 May 2021 | DISS40 (DISS40(SOAD)) |
30/04/2130 April 2021 | 31/01/20 TOTAL EXEMPTION FULL |
23/04/2123 April 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/04/216 April 2021 | FIRST GAZETTE |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT COLLAR / 02/05/2019 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT PRESTON COLLAR / 02/05/2019 |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MORRISON / 02/05/2019 |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PRESTON COLLAR / 02/05/2019 |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM UNIT 1 URBAN ROAD KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 8BY ENGLAND |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/11/1816 November 2018 | DIRECTOR APPOINTED MS CAROLINE MORRISON |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 20 FONTON HALL DRIVE SUTTON-IN-ASHFIELD NOTTINGHAM NG17 1LD ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/12/1715 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM GENESIS BUSINESS CENTRE KING STREET ALFRETON DERBYSHIRE DE55 7DQ UNITED KINGDOM |
26/01/1626 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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