About

Registered Number: 07329295
Date of Incorporation: 28/07/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: A2/1064 Cody Technology Park Old Ively Road, Farnborough, Hampshire, GU14 0LX,

 

Polaris Consulting (Holdings) Ltd was registered on 28 July 2010 with its registered office in Farnborough, Hampshire. We don't know the number of employees at the organisation. The companies director is listed as Macpherson, Claire Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACPHERSON, Claire Louise 12 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
MR01 - N/A 09 March 2020
MR01 - N/A 06 March 2020
RESOLUTIONS - N/A 05 December 2019
CC04 - Statement of companies objects 05 December 2019
AA01 - Change of accounting reference date 28 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 28 February 2019
RESOLUTIONS - N/A 20 February 2019
SH01 - Return of Allotment of shares 18 February 2019
SH08 - Notice of name or other designation of class of shares 18 February 2019
SH08 - Notice of name or other designation of class of shares 18 February 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 06 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2018
AD04 - Change of location of company records to the registered office 06 March 2018
AP01 - Appointment of director 19 February 2018
TM01 - Termination of appointment of director 15 February 2018
PSC02 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
AP01 - Appointment of director 14 December 2017
AD01 - Change of registered office address 13 December 2017
AP03 - Appointment of secretary 13 December 2017
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AD01 - Change of registered office address 22 August 2017
SH08 - Notice of name or other designation of class of shares 22 August 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 10 March 2017
RESOLUTIONS - N/A 06 June 2016
SH08 - Notice of name or other designation of class of shares 06 June 2016
SH08 - Notice of name or other designation of class of shares 06 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2016
CH01 - Change of particulars for director 25 February 2016
TM02 - Termination of appointment of secretary 30 November 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 05 February 2013
RP04 - N/A 23 January 2013
AP01 - Appointment of director 08 January 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 02 August 2011
AA01 - Change of accounting reference date 17 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
RESOLUTIONS - N/A 24 November 2010
SH01 - Return of Allotment of shares 24 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2010
NEWINC - New incorporation documents 28 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2020 Outstanding

N/A

A registered charge 03 March 2020 Outstanding

N/A

Rent deposit agreement 05 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.