Advanced company searchLink opens in new window

POLARIS VISION SYSTEMS EU LIMITED

Company number SC352689

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)
20 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 AD01 Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ United Kingdom on 25 April 2013
20 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
20 Sep 2011 TM02 Termination of appointment of Academy Accounting Ltd as a secretary
17 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 CH01 Director's details changed for Mr Vladimir Dasiukevich on 7 March 2011
17 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Jun 2010 CH04 Secretary's details changed for Nicolson Secretarial Services Ltd on 8 June 2010
25 Feb 2010 AD01 Registered office address changed from St Andrew's House 385 Hillington Road Glasgow Strathclyde G52 4BL on 25 February 2010
25 Feb 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
25 Feb 2010 AP04 Appointment of Nicolson Secretarial Services Ltd as a secretary
18 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
18 Dec 2009 AD03 Register(s) moved to registered inspection location
18 Dec 2009 AD02 Register inspection address has been changed
17 Dec 2009 CH01 Director's details changed for Aliaksandr Alsheuski on 17 December 2009
17 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
17 Nov 2009 AA01 Previous accounting period shortened from 31 December 2009 to 30 June 2009
27 Oct 2009 AP01 Appointment of Mr Vladimir Dasiukevich as a director
27 Oct 2009 CH03 Secretary's details changed for Academy Accounting Ltd on 27 October 2009
27 Oct 2009 TM02 Termination of appointment of Aliaksandr Alsheuski as a secretary
02 Oct 2009 287 Registered office changed on 02/10/2009 from unit 44 walneuk road green law industrial estate paisley PA3 4BT