POLARIS3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

31/07/2431 July 2024 Cessation of James Richard Lister as a person with significant control on 2024-07-31

View Document

27/07/2427 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/11/2323 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 01/01/20 STATEMENT OF CAPITAL GBP 20.2

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ANN TURNER / 08/03/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ANN TURNER / 08/03/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ANN TURNER / 02/12/2017

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ANN TURNER / 02/12/2017

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD LISTER / 02/12/2017

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD LISTER / 02/12/2017

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090146760002

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090146760001

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE LS22 5DZ

View Document

25/04/1625 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/04/1523 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MRS CLAIRE ANN TURNER

View Document

25/07/1425 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 20.00

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR GREG THOMSON

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR JAMES RICHARD LISTER

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM DELL COTTAGE NORTHGATE LANE LINTON WETHERBY LS22 4HS ENGLAND

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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