Company Information for POLARIS CONSULTING LIMITED
C/O Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, BERKSHIRE, RG1 2AN,
|
Company Registration Number
04262247
Private Limited Company
Liquidation |
Company Name | |
---|---|
POLARIS CONSULTING LIMITED | |
Legal Registered Office | |
C/O Kre Corporate Recovery Limited Unit 8, The Aquarium 1-7 King Street Reading BERKSHIRE RG1 2AN Other companies in PO7 | |
Company Number | 04262247 | |
---|---|---|
Company ID Number | 04262247 | |
Date formed | 2001-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-16 11:57:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POLARIS CONSULTING (HOLDINGS) LIMITED | C/O Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street Reading BERKSHIRE RG1 2AN | Liquidation | Company formed on the 2010-07-28 | |
POLARIS CONSULTING GROUP LTD | 301 KENTON LANE HARROW HA3 8RR | Active | Company formed on the 2014-12-18 | |
POLARIS CONSULTING GROUP LLC | 45 JOHN STREET, SUITE 711 New York NEW YORK NY 10038 | Active | Company formed on the 2006-02-06 | |
POLARIS CONSULTING, INC. | 60 WEST 68TH STREET APARTMENT 1C NEW YORK NY 10023 | Active | Company formed on the 2003-07-30 | |
POLARIS CONSULTING SERVICES, INC. | 6CHANTAL COURT Saratoga BALLSTON SPA NY 12020 | Active | Company formed on the 2002-10-01 | |
Polaris Consulting, LLC | 9379 W Utah Pl Lakewood CO 80232-6478 | Good Standing | Company formed on the 2008-08-28 | |
POLARIS CONSULTING LLC | 5695 NW 164TH AVE PORTLAND OR 97229 | Active | Company formed on the 2005-01-26 | |
POLARIS CONSULTING GROUP, INC. | BURKE BLDG # 203 400 N 34TH ST SEATTLE WA 981038600 | Dissolved | Company formed on the 1976-02-09 | |
POLARIS CONSULTING, INC. | 7416 245TH WY NE REDMOND WA 980530000 | Active | Company formed on the 1996-06-11 | |
POLARIS CONSULTING INTERNATIONAL LIMITED | A6 KINGFISHER WAY TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JQ | Active - Proposal to Strike off | Company formed on the 2015-08-26 | |
Polaris Consulting Services LLC | 4822 Cross Meadow Place Chantilly VA 20151 | Active | Company formed on the 2012-06-13 | |
POLARIS CONSULTING, LLC | 2700 DEEP RIVER CIRCLE ROUND ROCK Texas 78665 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2014-01-31 | |
POLARIS CONSULTING, L.L.C. | 3120 ROBERT EVANS DR FAIRFAX VA 22031 | Active | Company formed on the 2005-02-22 | |
Polaris Consulting Group, Inc. | 28 CHARTER GATE DR FREDERICKSBURG VA 22406 | Active | Company formed on the 2015-01-08 | |
POLARIS CONSULTING INC. | 3838 RAYMERT DR STE 10A LAS VEGAS NV 89121 | Dissolved | Company formed on the 2002-10-10 | |
POLARIS CONSULTING GROUP, LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Dissolved | Company formed on the 2006-01-05 | |
POLARIS CONSULTING, LLC | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Active | Company formed on the 2013-10-09 | |
POLARIS CONSULTING & MANAGEMENT INC | 1019 JERICHO TURNPIKE Nassau NEW HYDE PARK NY 11040 | Active | Company formed on the 2016-06-02 | |
POLARIS CONSULTING & SERVICES LIMITED | 244/713 ANNA SALAI MADRAS- MADRAS- MADRAS- Tamil Nadu 600006 | ACTIVE | Company formed on the 1993-01-05 | |
POLARIS CONSULTING (WA) PTY LTD | WA 6053 | Active | Company formed on the 2007-02-07 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE LOUISE MACPHERSON |
||
CLAIRE LOUISE MACPHERSON |
||
DERREN MARK STROUD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOHN NICHOLSON KINGS |
Director | ||
DAVID STEPHEN BANGERT |
Director | ||
CARL ANDREW DALTON |
Director | ||
FELIX JOSEPH DUX |
Company Secretary | ||
FELIX JOSEPH DUX |
Director | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TPG ENGINEERING LIMITED | Director | 2018-06-20 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
ATMOSPHERE CONTROL INTERNATIONAL LIMITED | Director | 2018-06-20 | CURRENT | 1995-09-25 | Active - Proposal to Strike off | |
TPG SERVICES LIMITED | Director | 2018-02-19 | CURRENT | 1993-09-01 | Active | |
POLARIS CONSULTING (HOLDINGS) LIMITED | Director | 2018-02-19 | CURRENT | 2010-07-28 | Liquidation | |
TPG DESIGN AND TECHNOLOGY LIMITED | Director | 2018-02-19 | CURRENT | 2012-05-15 | Active - Proposal to Strike off | |
HUNT THERMAL TECHNOLOGIES LIMITED | Director | 2018-02-19 | CURRENT | 1956-04-14 | Liquidation | |
RAISE THE ANCHOR ROPLEY C.I.C. | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
POLARIS CONSULTING (HOLDINGS) LIMITED | Director | 2017-12-12 | CURRENT | 2010-07-28 | Liquidation | |
FLEXIBLE SOFTWARE SOLUTIONS LTD | Director | 2017-02-06 | CURRENT | 2005-12-28 | Liquidation | |
TPG SERVICES LIMITED | Director | 2017-02-06 | CURRENT | 1993-09-01 | Active | |
CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED | Director | 2016-03-01 | CURRENT | 1969-05-06 | Active | |
TPG ENGINEERING LIMITED | Director | 2016-03-01 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
TP GROUP LIMITED | Director | 2016-03-01 | CURRENT | 1996-01-29 | Active | |
WELLMAN DEFENCE LIMITED | Director | 2016-03-01 | CURRENT | 2012-04-18 | Active - Proposal to Strike off | |
TPG DESIGN AND TECHNOLOGY LIMITED | Director | 2016-03-01 | CURRENT | 2012-05-15 | Active - Proposal to Strike off | |
SHAW SHEET METAL COMPANY LIMITED | Director | 2016-03-01 | CURRENT | 2014-11-27 | Liquidation | |
WESTEK HOLDINGS LTD | Director | 2016-03-01 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
HUNT THERMAL TECHNOLOGIES LIMITED | Director | 2016-03-01 | CURRENT | 1956-04-14 | Liquidation | |
SHAW LASER COMPANY LIMITED | Director | 2016-03-01 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
SHAW SHEET METAL GROUP LIMITED | Director | 2016-03-01 | CURRENT | 2015-02-12 | Liquidation | |
SOUND ATTENUATORS LIMITED | Director | 2015-06-09 | CURRENT | 2002-03-26 | Dissolved 2016-11-15 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
APPOINTMENT TERMINATED, DIRECTOR LUKE ALEXANDER TUCKER | ||
APPOINTMENT TERMINATED, DIRECTOR LUKE ALEXANDER TUCKER | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 27/01/23 FROM Cale House Station Road Wincanton BA9 9FE England | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042622470009 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Termination of appointment of Claire Louise Macpherson on 2022-05-01 | ||
TM02 | Termination of appointment of Claire Louise Macpherson on 2022-05-01 | |
MR05 | All of the property or undertaking has been released from charge for charge number 042622470007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR LUKE ALEXANDER TUCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE MACPHERSON | |
PSC06 | Change of details for Tp Group Plc as a person with significant control on 2021-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/21 FROM A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES | |
PSC03 | Notification of Tp Group Plc as a person with significant control on 2019-11-19 | |
AA01 | Previous accounting period extended from 31/08/19 TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042622470009 | |
RES01 | ADOPT ARTICLES 23/01/20 | |
RES01 | ADOPT ARTICLES 23/01/20 | |
CC04 | Statement of company's objects | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 05/12/19 | |
RES01 | ADOPT ARTICLES 05/12/19 | |
CC04 | Statement of company's objects | |
CC04 | Statement of company's objects | |
SH01 | 15/11/19 STATEMENT OF CAPITAL GBP 776523 | |
SH01 | 15/11/19 STATEMENT OF CAPITAL GBP 776523 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS CLAIRE LOUISE MACPHERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN NICHOLSON KINGS | |
PSC02 | Notification of Polaris Consulting (Holdings) Limited as a person with significant control on 2017-12-12 | |
PSC07 | CESSATION OF CARL ANDREW DALTON AS A PSC | |
PSC07 | CESSATION OF DAVID STEPHEN BANGERT AS A PSC | |
AP01 | DIRECTOR APPOINTED MR DERREN MARK STROUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL DALTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BANGERT | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN NICHOLSON KINGS | |
AP03 | Appointment of Claire Louise Macpherson as company secretary on 2017-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/17 FROM South Barn Cams Hall Estate Fareham PO16 8UT England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/17 FROM Suites 10E-10F Dragoon House Hussar Court Westside View Waterlooville Hampshire PO7 7SF | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Station House North Street Havant Hampshire PO9 1QU England to 10E - 10F Dragoon House Hussar Court Westside View Waterlooville Hampshire PO7 7SF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW DALTON / 25/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN BANGERT / 25/02/2016 | |
AD04 | Register(s) moved to registered office address Suites 10E-10F Dragoon House Hussar Court Westside View Waterlooville Hampshire PO7 7SF | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042622470007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 01/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 01/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW DALTON / 01/07/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW DALTON / 28/07/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 01/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
SH01 | 25/08/11 STATEMENT OF CAPITAL GBP 60000 | |
AR01 | 01/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL DALTON / 09/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DOCTOR FELIX JOSEPH DUX LOGGED FORM | |
288a | DIRECTOR APPOINTED CARL DALTON | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 19/10/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/100000 19/10 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 5 AMBLESIDE TANGIER LANE BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1BU | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS; AMEND | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD, LONDON EC1M 3JP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-01-26 |
Appointmen | 2023-01-26 |
Resolution | 2023-01-26 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
DEBENTURE | Satisfied | FELIX JOSEPH DUX | |
RENT DEPOSIT AGREEMENT | Satisfied | COUNTRY ESTATES (HAMPSHIRE) LIMITED | |
RENT DEPOSIT AGREEMENT | Satisfied | COUNTRY ESTATES (HAMPSHIRE) LIMITED | |
RENT DEPOSIT AGREEMENT | Satisfied | COUNTRY ESTATES (HAMPSHIRE) LIMITED | |
RENT DEPOSIT AGREEMENT | Satisfied | COUNTRY ESTATES (HAMPSHIRE) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-08-31 | £ 272,431 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 240,830 |
Creditors Due Within One Year | 2012-08-31 | £ 240,830 |
Creditors Due Within One Year | 2011-08-31 | £ 269,738 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLARIS CONSULTING LIMITED
Called Up Share Capital | 2013-08-31 | £ 60,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 60,000 |
Called Up Share Capital | 2012-08-31 | £ 60,000 |
Called Up Share Capital | 2011-08-31 | £ 60,000 |
Cash Bank In Hand | 2013-08-31 | £ 9,347 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Current Assets | 2013-08-31 | £ 410,889 |
Current Assets | 2012-08-31 | £ 303,564 |
Current Assets | 2012-08-31 | £ 303,564 |
Current Assets | 2011-08-31 | £ 251,265 |
Debtors | 2013-08-31 | £ 401,542 |
Debtors | 2012-08-31 | £ 303,538 |
Debtors | 2012-08-31 | £ 303,538 |
Debtors | 2011-08-31 | £ 251,239 |
Shareholder Funds | 2013-08-31 | £ 138,458 |
Shareholder Funds | 2012-08-31 | £ 62,734 |
Shareholder Funds | 2012-08-31 | £ 62,734 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | POLARIS CONSULTING LIMITED | Event Date | 2023-01-26 |
Initiating party | Event Type | Appointmen | |
Defending party | POLARIS CONSULTING LIMITED | Event Date | 2023-01-26 |
Name of Company: POLARIS CONSULTING LIMITED Company Number: 04262247 Nature of Business: Management consultancy activities other than financial management Registered office: c/o KRE Corporate Recovery… | |||
Initiating party | Event Type | Resolution | |
Defending party | POLARIS CONSULTING LIMITED | Event Date | 2023-01-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |