POLARIS CONTROLS LTD - CAMBERLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-30 View Report
Accounts. Accounts type total exemption full. 2023-07-31 View Report
Persons with significant control. Change date: 2023-04-28. Psc name: Ms Michelle Rene Scott. 2023-05-03 View Report
Officers. Change date: 2023-04-28. Officer name: Ms Michelle Rene Scott. 2023-05-03 View Report
Persons with significant control. Psc name: Julien Laurent. Change date: 2023-02-02. 2023-02-03 View Report
Persons with significant control. Psc name: Ms Michelle Rene Scott. Change date: 2023-02-02. 2023-02-02 View Report
Address. Change date: 2023-02-02. Old address: 92 Park Street Camberley Surrey GU15 3NY England. New address: 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY. 2023-02-02 View Report
Officers. Change date: 2023-02-02. Officer name: Ms Michelle Rene Scott. 2023-02-02 View Report
Officers. Officer name: Mr Julien Patrick Laurent-Rathuille. Change date: 2023-02-02. 2023-02-02 View Report
Confirmation statement. Statement with no updates. 2022-10-26 View Report
Accounts. Accounts type total exemption full. 2022-03-25 View Report
Persons with significant control. Psc name: Julien Laurent. Change date: 2022-03-17. 2022-03-18 View Report
Persons with significant control. Change to a person with significant control without name date. 2022-03-18 View Report
Officers. Change date: 2022-03-17. Officer name: Ms Michelle Rene Scott. 2022-03-18 View Report
Persons with significant control. Psc name: Ms Michelle Rene Scott. Change date: 2022-03-17. 2022-03-18 View Report
Officers. Change date: 2022-03-17. Officer name: Mr Julien Patrick Laurent-Rathuille. 2022-03-18 View Report
Address. Old address: 3 Norman Keep Bracknell Berkshire RG42 7UY England. New address: 92 Park Street Camberley Surrey GU15 3NY. Change date: 2022-01-24. 2022-01-24 View Report
Officers. Change date: 2021-10-25. Officer name: Ms Michelle Rene Scott. 2021-11-08 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Officers. Officer name: Mr Julien Patrick Laurent-Rathuille. Change date: 2021-10-25. 2021-11-08 View Report
Accounts. Accounts type total exemption full. 2021-07-30 View Report
Persons with significant control. Change date: 2020-12-01. Psc name: Julien Laurent. 2020-12-21 View Report
Officers. Change date: 2020-12-01. Officer name: Mr Julien Patrick Laurent-Rathuille. 2020-12-17 View Report
Officers. Officer name: Ms Michelle Rene Scott. Change date: 2020-12-01. 2020-12-17 View Report
Persons with significant control. Psc name: Ms Michelle Rene Scott. Change date: 2020-12-01. 2020-12-17 View Report
Address. Change date: 2020-12-17. New address: 3 Norman Keep Bracknell Berkshire RG42 7UY. Old address: 15 Harwood Gardens Old Windsor Windsor SL4 2LJ England. 2020-12-17 View Report
Persons with significant control. Change date: 2020-10-25. Psc name: Julien Laurent. 2020-11-09 View Report
Confirmation statement. Statement with no updates. 2020-11-06 View Report
Persons with significant control. Psc name: Michelle Rene Scott. Notification date: 2020-10-25. 2020-11-06 View Report
Persons with significant control. Change date: 2020-07-15. Psc name: Julien Laurent. 2020-09-14 View Report
Officers. Change date: 2020-07-15. Officer name: Mr Julien Patrick Laurent-Rathuille. 2020-09-10 View Report
Accounts. Accounts type total exemption full. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Accounts. Accounts type micro entity. 2019-06-29 View Report
Officers. Appointment date: 2017-10-27. Officer name: Ms Michelle Rene Scott. 2019-04-23 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Address. Change date: 2018-05-31. New address: 15 Harwood Gardens Old Windsor Windsor SL4 2LJ. Old address: Tiverton the Spinney Ascot SL5 0AS England. 2018-05-31 View Report
Officers. Officer name: Julien Laurent. Change date: 2018-01-17. 2018-01-17 View Report
Incorporation. Capital: GBP 100 2017-10-26 View Report