- Company Overview for POLARIS U.K. LIMITED (02911441)
- Filing history for POLARIS U.K. LIMITED (02911441)
- People for POLARIS U.K. LIMITED (02911441)
- Charges for POLARIS U.K. LIMITED (02911441)
- More for POLARIS U.K. LIMITED (02911441)
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
|
|
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 |