POLARIS CONSULTING (HOLDINGS) LIMITED

Company Documents

DateDescription
18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Return of final meeting in a members' voluntary winding up

View Document

21/03/2321 March 2023 Termination of appointment of Luke Alexander Tucker as a director on 2023-03-20

View Document

31/01/2331 January 2023 Registered office address changed from Cale House Station Road Wincanton BA9 9FE England to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2023-01-31

View Document

30/01/2330 January 2023 Appointment of a voluntary liquidator

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Declaration of solvency

View Document

30/01/2330 January 2023 Resolutions

View Document

28/11/2228 November 2022 Satisfaction of charge 073292950002 in full

View Document

28/11/2228 November 2022 Satisfaction of charge 1 in full

View Document

28/11/2228 November 2022 Satisfaction of charge 073292950003 in full

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/05/222 May 2022 Termination of appointment of Claire Louise Macpherson as a secretary on 2022-05-01

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

22/10/2122 October 2021 Director's details changed for Mr Luke Alexander Tucker on 2021-10-22

View Document

22/10/2122 October 2021 Appointment of Mr Luke Alexander Tucker as a director on 2021-10-22

View Document

22/10/2122 October 2021 Termination of appointment of Claire Louise Macpherson as a director on 2021-10-10

View Document

12/10/2112 October 2021 Change of details for Tp Group Plc as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England to Cale House Station Road Wincanton BA9 9FE on 2021-10-07

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

20/02/1920 February 2019 ADOPT ARTICLES 25/01/2019

View Document

18/02/1918 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 841

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

06/03/186 March 2018 SAIL ADDRESS CHANGED FROM: 10E - 10F DRAGOON HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SF ENGLAND

View Document

06/03/186 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS CLAIRE LOUISE MACPHERSON

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON KINGS

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TP GROUP PLC

View Document

21/12/1721 December 2017 CESSATION OF CARL ANDREW DALTON AS A PSC

View Document

21/12/1721 December 2017 CESSATION OF DAVID STEPHEN BANGERT AS A PSC

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR DERREN MARK STROUD

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR SIMON JOHN NICHOLSON KINGS

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM SOUTH BARN CAMS HALL ESTATE FAREHAM PO16 8UT ENGLAND

View Document

13/12/1713 December 2017 SECRETARY APPOINTED CLAIRE LOUISE MACPHERSON

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR CARL DALTON

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BANGERT

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM SUITES 10E-10F DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 ALTER ARTICLES 31/03/2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/02/1625 February 2016 SAIL ADDRESS CHANGED FROM: STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU ENGLAND

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW DALTON / 25/02/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN BANGERT / 25/02/2016

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED

View Document

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1416 September 2014 29/08/14 STATEMENT OF CAPITAL GBP 840

View Document

16/09/1416 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW DALTON / 01/07/2014

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/01/1323 January 2013 SECOND FILING FOR FORM AP01

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR CARL ANDREW DALTON

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/08/112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/1024 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/1024 November 2010 23/09/10 STATEMENT OF CAPITAL GBP 1000

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information