Advanced company searchLink opens in new window

POLARIS MANAGEMENT AND CONSTRUCTION CONSULTANCY LTD

Company number 09981833

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)
05 Apr 2024 AD01 Registered office address changed from PO Box 3902 PO Box 3902 Chester CH1 9JL England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 5 April 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 AA01 Previous accounting period extended from 29 December 2020 to 31 December 2020
08 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 29 December 2019
10 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 29 December 2018
05 Dec 2019 AD01 Registered office address changed from 308 Chester Road Hartford Northwich CW8 2AB England to PO Box 3902 PO Box 3902 Chester CH1 9JL on 5 December 2019
10 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
06 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
23 May 2019 AD01 Registered office address changed from 57 Church Street Davenham Northwich CW9 8NF England to 308 Chester Road Hartford Northwich CW8 2AB on 23 May 2019
19 Dec 2018 AA Total exemption full accounts made up to 30 December 2017
21 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
18 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
23 Jul 2018 PSC01 Notification of Terrence Douglas Hearfield as a person with significant control on 23 July 2018
23 Jul 2018 PSC07 Cessation of Vigil (North West) Ltd as a person with significant control on 23 July 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
05 Sep 2017 PSC02 Notification of Vigil (North West) Ltd as a person with significant control on 5 September 2017
05 Sep 2017 PSC07 Cessation of Terry Hearfield as a person with significant control on 5 September 2017
20 Jul 2017 AD01 Registered office address changed from Suite 4 First Floor, Weaver House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England to 57 Church Street Davenham Northwich CW9 8NF on 20 July 2017