- 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) |
---|---|---|---|
29 Mar 2017 | CH01 | Director's details changed for Mr Neil Westwater on 1 December 2016 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Oct 2016 | SH02 | Sub-division of shares on 28 July 2016 | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Nov 2015 | AD03 | Register(s) moved to registered inspection location C/O Lodders Solicitors Llp 25 Imperial Square Cheltenham Gloucestershire GL50 1QZ | |
25 Nov 2015 | AD02 | Register inspection address has been changed to C/O Lodders Solicitors Llp 25 Imperial Square Cheltenham Gloucestershire GL50 1QZ | |
25 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
02 Jul 2013 | CH01 | Director's details changed for Mrs Barbara Dianne Stevens on 1 November 2011 | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
17 Aug 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
09 Jul 2012 | SH08 | Change of share class name or designation | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
21 Dec 2010 | TM01 | Termination of appointment of Bruce Johnston as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Joan Harland as a director | |
21 Dec 2010 | TM01 | Termination of appointment of Frederick Harland as a director |