POLARIS CONSULTING LIMITED

Company Documents

DateDescription
16/08/2316 August 2023 Final Gazette dissolved following liquidation

View Document

16/08/2316 August 2023 Final Gazette dissolved following liquidation

View Document

16/05/2316 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

27/01/2327 January 2023 Appointment of a voluntary liquidator

View Document

27/01/2327 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 2023-01-27

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Declaration of solvency

View Document

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

View Document

28/11/2228 November 2022 Satisfaction of charge 042622470009 in full

View Document

28/11/2228 November 2022 Satisfaction of charge 042622470007 in full

View Document

28/11/2228 November 2022 Satisfaction of charge 042622470008 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

30/03/2230 March 2022 All of the property or undertaking has been released from charge 042622470007

View Document

30/03/2230 March 2022 All of the property or undertaking has been released from charge 042622470007

View Document

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

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

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

View Document

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

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

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TP GROUP PLC

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

01/05/201 May 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042622470008

View Document

06/03/206 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042622470009

View Document

23/01/2023 January 2020 ADOPT ARTICLES 24/11/2019

View Document

23/01/2023 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/195 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/195 December 2019 ADOPT ARTICLES 26/11/2019

View Document

28/11/1928 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 776523

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

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

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

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 CESSATION OF DAVID STEPHEN BANGERT AS A PSC

View Document

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

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLARIS CONSULTING (HOLDINGS) LIMITED

View Document

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

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

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 DIRECTOR APPOINTED MR SIMON JOHN NICHOLSON KINGS

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM SUITES 10E-10F DRAGOON HOUSE HUSSAR COURT WESTSIDE VIEW 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

06/03/176 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

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

View Document

25/02/1625 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

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

View Document

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

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042622470007

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/08/153 August 2015 Annual return made up to 1 August 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

04/08/144 August 2014 Annual return made up to 1 August 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

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW DALTON / 28/07/2010

View Document

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

View Accounts

30/08/1230 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/08/1230 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/08/1230 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/08/1230 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/08/121 August 2012 Annual return made up to 1 August 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

30/08/1130 August 2011 25/08/11 STATEMENT OF CAPITAL GBP 60000

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

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

10/08/1010 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL DALTON / 09/08/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/09/084 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DOCTOR FELIX JOSEPH DUX LOGGED FORM

View Document

02/09/082 September 2008 DIRECTOR APPOINTED CARL DALTON

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/08/071 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/11/057 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/053 November 2005 NC INC ALREADY ADJUSTED 19/10/05

View Document

03/11/053 November 2005 £ NC 1000/100000 19/10

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 5 AMBLESIDE TANGIER LANE BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1BU

View Document

14/08/0314 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS; AMEND

View Document

06/08/026 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD, LONDON EC1M 3JP

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 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