- Company Overview for POLARIS ELEMENTS LIMITED (02619902)
- Filing history for POLARIS ELEMENTS LIMITED (02619902)
- People for POLARIS ELEMENTS LIMITED (02619902)
- More for POLARIS ELEMENTS LIMITED (02619902)
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) |
---|---|---|---|
07 Nov 2024 | AD01 | Registered office address changed from The Coach House Ryeford Stonehouse GL10 3HG England to The Coach House Ryeford Road South Stonehouse Gloucestershire GL10 3HG on 7 November 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Nov 2023 | PSC04 | Change of details for Mrs Barbara Dianne Stevens as a person with significant control on 27 October 2023 | |
06 Nov 2023 | CH01 | Director's details changed for Mrs Barbara Dianne Stevens on 27 October 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
21 Jun 2021 | AD02 | Register inspection address has been changed from 37 st. Georges Road Cheltenham GL50 3DU England to Midway House Herrick Way Staverton Cheltenham GL51 6TQ | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from Hi-Point Thomas Street Taunton Somerset TA2 6HB to The Coach House Ryeford Stonehouse GL10 3HG on 13 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
13 Jun 2018 | AD02 | Register inspection address has been changed from C/O Lodders Solicitors Llp 25 Imperial Square Cheltenham Gloucestershire GL50 1QZ England to 37 st. Georges Road Cheltenham GL50 3DU | |
04 Apr 2018 | PSC01 | Notification of Neil Westwater as a person with significant control on 6 April 2016 | |
04 Apr 2018 | PSC01 | Notification of Barbara Dianne Stevens as a person with significant control on 6 April 2016 | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
03 Apr 2017 | CH01 | Director's details changed for Mrs Barbara Dianne Stevens on 31 March 2017 |