- Company Overview for POLARIS VISION SYSTEMS EU LIMITED (SC352689)
- Filing history for POLARIS VISION SYSTEMS EU LIMITED (SC352689)
- People for POLARIS VISION SYSTEMS EU LIMITED (SC352689)
- More for POLARIS VISION SYSTEMS EU LIMITED (SC352689)
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
|
|
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 |