Advanced company searchLink opens in new window

POLARIS U.K. LIMITED

Company number 02911441

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)
22 May 2018 AP01 Appointment of Mr Simon James Pearce as a director on 1 May 2018
21 Mar 2018 TM01 Termination of appointment of Christopher David Shortland as a director on 21 March 2018
19 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
01 Feb 2018 AP01 Appointment of Mrs Helen Louise Canham as a director on 30 January 2018
20 Dec 2017 TM01 Termination of appointment of Robert Mark Ledger as a director on 10 October 2017
22 Aug 2017 TM01 Termination of appointment of Thomas Daniel Gill as a director on 14 August 2017
22 Aug 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
24 Feb 2017 AP01 Appointment of Mr Christopher David Shortland as a director on 20 February 2017
23 Feb 2017 AP01 Appointment of Mr John Phillip Dawson as a director on 20 February 2017
22 Feb 2017 TM01 Termination of appointment of Chris Lee-Smith as a director on 20 February 2017
17 Nov 2016 AP01 Appointment of Mr Paul Alan Trivett as a director on 25 October 2016
17 Nov 2016 TM01 Termination of appointment of Jason Eatock as a director on 25 October 2016
17 Nov 2016 TM01 Termination of appointment of Paul Richard Hirst as a director on 25 October 2016
26 Jul 2016 AP01 Appointment of Mr Paul Richard Hirst as a director on 5 July 2016
26 Jul 2016 TM01 Termination of appointment of David Swigciski as a director on 5 July 2016
18 Jul 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AP01 Appointment of Mr Deepak Soni as a director on 19 April 2016
25 Apr 2016 AP01 Appointment of Mr Niraj Shah as a director on 19 April 2016
25 Apr 2016 TM01 Termination of appointment of Jonathan Blackwood Mitchell as a director on 19 April 2016
07 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7,431,664
03 Feb 2016 TM01 Termination of appointment of Adam James Clarke as a director on 26 January 2016
03 Feb 2016 TM01 Termination of appointment of Ian Cunningham Ferguson as a director on 26 January 2016
18 Sep 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AD01 Registered office address changed from 100 Fenchurch Street London EC3M 5JD to New London House 6 London Street London EC3R 7LP on 1 June 2015