POLARIS SOFTWARE LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

20/02/2520 February 2025 Termination of appointment of Martin Gee as a director on 2025-02-07

View Document

06/01/256 January 2025 Change of details for Click Finco Limited as a person with significant control on 2024-11-27

View Document

12/12/2412 December 2024 Full accounts made up to 2024-06-30

View Document

27/11/2427 November 2024 Registered office address changed from Southernhay Court Southernhay Gardens Exeter EX1 1NT England to Senate Court Southernhay Gardens Exeter EX1 1NT on 2024-11-27

View Document

30/10/2430 October 2024 Registration of charge 147169460003, created on 2024-10-25

View Document

09/10/249 October 2024 Change of details for Click Finco Limited as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Registered office address changed from 5th Floor One New Change London EC4M 9AF England to Southernhay Court Southernhay Gardens Exeter EX1 1NT on 2024-10-04

View Document

02/10/242 October 2024 Registered office address changed from 3rd Floor 2 Glass Wharf Bristol BS2 0EL England to 5th Floor One New Change London EC4M 9AF on 2024-10-02

View Document

01/10/241 October 2024 Change of details for Click Finco Limited as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from 5th Floor One New Change London EC4M 9AF England to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on 2024-10-01

View Document

26/09/2426 September 2024 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-09-26

View Document

01/07/241 July 2024 Appointment of Mr Martin Gee as a director on 2024-07-01

View Document

13/05/2413 May 2024 Termination of appointment of Mehul Sureshkumar Patel as a director on 2024-05-10

View Document

13/05/2413 May 2024 Termination of appointment of Gregory Walsh as a director on 2024-05-10

View Document

29/04/2429 April 2024 Appointment of Mr Richard Bradley as a director on 2024-04-15

View Document

07/04/247 April 2024 Certificate of change of name

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of Richard Gorringe as a director on 2024-02-13

View Document

14/02/2414 February 2024 Appointment of Kevin James Mccallum as a director on 2024-02-13

View Document

12/09/2312 September 2023 Registration of charge 147169460002, created on 2023-09-08

View Document

06/07/236 July 2023 Director's details changed for Mr Richard Gorringe on 2023-06-29

View Document

05/07/235 July 2023 Director's details changed for Mr Gregory Walsh on 2023-06-27

View Document

05/07/235 July 2023 Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2023-06-27

View Document

05/07/235 July 2023 Director's details changed for Mr Mehul Sureshkumar Patel on 2023-06-27

View Document

05/07/235 July 2023 Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom to 5th Floor One New Change London EC4M 9AF on 2023-07-05

View Document

05/07/235 July 2023 Change of details for Click Finco Limited as a person with significant control on 2023-06-27

View Document

05/07/235 July 2023 Appointment of Mr Richard Gorringe as a director on 2023-06-29

View Document

15/06/2315 June 2023 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

24/05/2324 May 2023 Registration of charge 147169460001, created on 2023-05-22

View Document

08/03/238 March 2023 Incorporation

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