POLARIS SOFTWARE LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

13/09/2213 September 2022 Application to strike the company off the register

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

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

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/09/141 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/138 October 2013 DISS40 (DISS40(SOAD))

View Document

07/10/137 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

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

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/09/1217 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

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

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/111 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN NORTH / 03/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN NORTH / 04/08/2010

View Document

02/09/102 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/01/1011 January 2010 Annual return made up to 4 August 2009 with full list of shareholders

View Document

19/05/0919 May 2009 DISS40 (DISS40(SOAD))

View Document

16/05/0916 May 2009 31/08/06 TOTAL EXEMPTION FULL

View Document

04/04/094 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

20/10/0820 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: 74 ROYAL CLOSE CHICHESTER WEST SUSSEX PO19 2FL

View Document

29/12/9829 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9829 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 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