Advanced company searchLink opens in new window

POLARIS PLASTICS LIMITED

Company number 01241202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
10 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
06 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
04 Oct 2012 AD01 Registered office address changed from Belgrave House Hatfield Business Park Frobisher Way Hatfield Hertfordshire AL10 9TQ on 4 October 2012
14 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
22 Dec 2011 TM01 Termination of appointment of Alan Dott as a director
12 Oct 2011 TM02 Termination of appointment of Sheryl Tye as a secretary
12 Oct 2011 TM01 Termination of appointment of Sheryl Tye as a director
26 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
03 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Mr Alan Robert Dott on 7 February 2010
16 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
07 Jul 2009 288a Director appointed mr alan robert dott
06 Apr 2009 363a Return made up to 07/02/09; full list of members
18 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Feb 2009 288a Director appointed mr michael white
10 Feb 2009 288a Secretary appointed ms sheryl anne tye
10 Feb 2009 288b Appointment terminated secretary mark collini
06 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008