POLARIS SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
20/02/2520 February 2025 | Termination of appointment of Martin Gee as a director on 2025-02-07 |
06/01/256 January 2025 | Change of details for Click Finco Limited as a person with significant control on 2024-11-27 |
12/12/2412 December 2024 | Full accounts made up to 2024-06-30 |
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 |
30/10/2430 October 2024 | Registration of charge 147169460003, created on 2024-10-25 |
09/10/249 October 2024 | Change of details for Click Finco Limited as a person with significant control on 2024-10-04 |
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 |
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 |
01/10/241 October 2024 | Change of details for Click Finco Limited as a person with significant control on 2024-10-01 |
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 |
26/09/2426 September 2024 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-09-26 |
01/07/241 July 2024 | Appointment of Mr Martin Gee as a director on 2024-07-01 |
13/05/2413 May 2024 | Termination of appointment of Mehul Sureshkumar Patel as a director on 2024-05-10 |
13/05/2413 May 2024 | Termination of appointment of Gregory Walsh as a director on 2024-05-10 |
29/04/2429 April 2024 | Appointment of Mr Richard Bradley as a director on 2024-04-15 |
07/04/247 April 2024 | Certificate of change of name |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
14/02/2414 February 2024 | Termination of appointment of Richard Gorringe as a director on 2024-02-13 |
14/02/2414 February 2024 | Appointment of Kevin James Mccallum as a director on 2024-02-13 |
12/09/2312 September 2023 | Registration of charge 147169460002, created on 2023-09-08 |
06/07/236 July 2023 | Director's details changed for Mr Richard Gorringe on 2023-06-29 |
05/07/235 July 2023 | Director's details changed for Mr Gregory Walsh on 2023-06-27 |
05/07/235 July 2023 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 2023-06-27 |
05/07/235 July 2023 | Director's details changed for Mr Mehul Sureshkumar Patel on 2023-06-27 |
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 |
05/07/235 July 2023 | Change of details for Click Finco Limited as a person with significant control on 2023-06-27 |
05/07/235 July 2023 | Appointment of Mr Richard Gorringe as a director on 2023-06-29 |
15/06/2315 June 2023 | Current accounting period extended from 2024-03-31 to 2024-06-30 |
24/05/2324 May 2023 | Registration of charge 147169460001, created on 2023-05-22 |
08/03/238 March 2023 | Incorporation |
More Company Information
Recently Viewed
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