Date | Description |
2025-02-16 |
update website_status OK => FlippedRobots |
2024-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/24, WITH UPDATES |
2024-07-31 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-06-04 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARLAND |
2024-06-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARLAND |
2024-06-04 |
update statutory_documents CESSATION OF JOHN CYRIL GASKELL AS A PSC |
2024-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GASKELL |
2024-04-07 |
update num_mort_charges 0 => 1 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-02-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CYRIL GASKELL |
2024-02-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CYRIL GASKELL |
2024-02-21 |
update statutory_documents CESSATION OF ADAM BARRY AS A PSC |
2024-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM BARRY |
2024-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUNE BARRY |
2024-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074327430001 |
2023-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-02-13 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES |
2022-09-30 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-04-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-03-09 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES |
2021-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BARRY / 08/09/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-03-02 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-03-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-02-06 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
2019-11-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-11-03 |
delete address Off Trafford Park Road,
Trafford Park
M17 1HG |
2019-09-07 |
delete address UNIT 1 F & G COMMERCIAL PARK TRAFFORD PARK ROAD TRAFFORD PARK MANCHESTER ENGLAND M17 1HG |
2019-09-07 |
insert address UNIT C, BARTON HALL IND ESTATE HARDY STREET ECCLES MANCHESTER ENGLAND M30 7NB |
2019-09-07 |
update registered_address |
2019-09-02 |
update statutory_documents ADOPT ARTICLES 01/11/2018 |
2019-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2019 FROM
UNIT 1 F & G COMMERCIAL PARK TRAFFORD PARK ROAD
TRAFFORD PARK
MANCHESTER
M17 1HG
ENGLAND |
2019-07-04 |
delete address Trafford Park Road
Trafford Park
Manchester
M17 1HG |
2019-07-04 |
insert address Unit C, Barton Hall Ind Est
Off Hardy Street
Eccles
Manchester
M30 7NB |
2019-01-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-01-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2018-12-18 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
2018-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BARRY / 22/05/2018 |
2018-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE BARRY / 22/05/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-03-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-02-08 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
2017-10-31 |
delete website_emails ad..@thepolarisgroup.co.uk |
2017-10-31 |
delete address Unit 23, Westbrook Park
Off Trafford Park Road
Trafford Park
Manchester
M17 1AY |
2017-10-31 |
delete address Unit 23, Westbrook Park, Off Trafford Park Road,
Trafford Park
M17 1AY |
2017-10-31 |
delete alias Polaris Logistics Recruitment Ltd |
2017-10-31 |
delete email ad..@thepolarisgroup.co.uk |
2017-10-31 |
delete phone +44(0)161 876 3600 |
2017-10-31 |
insert address Off Trafford Park Road,
Trafford Park
M17 1HG |
2017-10-31 |
insert address Trafford Park Road
Trafford Park
Manchester
M17 1HG |
2017-10-31 |
insert email tr..@thepolarisgroup.co.uk |
2017-10-31 |
insert phone +44(0)161 325 0341 |
2017-10-31 |
update primary_contact Unit 23, Westbrook Park, Off Trafford Park Road,
Trafford Park
M17 1AY => Off Trafford Park Road,
Trafford Park
M17 1HG |
2017-09-07 |
delete address UNIT 23 WESTBROOK ROAD OFF TRAFFORD PARK ROAD TRAFFORD PARK MANCHESTER M17 1AY |
2017-09-07 |
insert address UNIT 1 F & G COMMERCIAL PARK TRAFFORD PARK ROAD TRAFFORD PARK MANCHESTER ENGLAND M17 1HG |
2017-09-07 |
update registered_address |
2017-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2017 FROM
UNIT 23 WESTBROOK ROAD OFF TRAFFORD PARK ROAD
TRAFFORD PARK
MANCHESTER
M17 1AY |
2017-01-08 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-01-08 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2016-12-27 |
delete website_emails ad..@thepolarisgroup.com |
2016-12-27 |
delete email ad..@thepolarisgroup.com |
2016-12-16 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
2016-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRAN GUEST-BINNS |
2016-06-10 |
insert website_emails ad..@thepolarisgroup.co.uk |
2016-06-10 |
insert website_emails ad..@thepolarisgroup.com |
2016-06-10 |
delete client Class 1 Night Driver Leyland |
2016-06-10 |
insert address Unit 23, Westbrook Park, Off Trafford Park Road,
Trafford Park
M17 1AY |
2016-06-10 |
insert email ad..@thepolarisgroup.co.uk |
2016-06-10 |
insert email ad..@thepolarisgroup.com |
2016-06-10 |
insert phone +44(0)161 876 3600 |
2016-06-10 |
update robots_txt_status www.thepolarisgroup.co.uk: 404 => 200 |
2016-01-08 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-01-08 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2015-12-21 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-11-08 => 2015-11-08 |
2015-12-08 |
update returns_next_due_date 2015-12-06 => 2016-12-06 |
2015-12-03 |
delete client Class 1 Day Driver |
2015-12-03 |
insert client Class 1 Night Driver Leyland |
2015-11-12 |
update statutory_documents 08/11/15 FULL LIST |
2015-02-14 |
delete about_pages_linkeddomain sizzlemedia.co.uk |
2015-02-14 |
delete career_pages_linkeddomain sizzlemedia.co.uk |
2015-02-14 |
delete client_pages_linkeddomain sizzlemedia.co.uk |
2015-02-14 |
delete contact_pages_linkeddomain sizzlemedia.co.uk |
2015-02-14 |
delete index_pages_linkeddomain sizzlemedia.co.uk |
2015-02-14 |
insert about_pages_linkeddomain sizzlewebdesign.co.uk |
2015-02-14 |
insert career_pages_linkeddomain sizzlewebdesign.co.uk |
2015-02-14 |
insert client_pages_linkeddomain sizzlewebdesign.co.uk |
2015-02-14 |
insert contact_pages_linkeddomain sizzlewebdesign.co.uk |
2015-02-14 |
insert index_pages_linkeddomain sizzlewebdesign.co.uk |
2014-12-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2014-12-07 |
update returns_last_madeup_date 2013-11-08 => 2014-11-08 |
2014-12-07 |
update returns_next_due_date 2014-12-06 => 2015-12-06 |
2014-11-28 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-11-26 |
update statutory_documents SECOND FILING WITH MUD 08/11/14 FOR FORM AR01 |
2014-11-13 |
update statutory_documents DIRECTOR APPOINTED MR DARRAN GUEST-BINNS |
2014-11-13 |
update statutory_documents 08/11/14 FULL LIST |
2014-10-28 |
delete source_ip 83.138.132.28 |
2014-10-28 |
insert source_ip 162.13.209.29 |
2014-05-29 |
delete address Imperial Court
Exchange Quay
Salford
M5 3EB |
2014-05-29 |
delete phone 0871 8130567 |
2014-05-07 |
delete address IMPERIAL COURT EXCHANGE QUAY SALFORD LANCASHIRE M5 3EB |
2014-05-07 |
insert address UNIT 23 WESTBROOK ROAD OFF TRAFFORD PARK ROAD TRAFFORD PARK MANCHESTER M17 1AY |
2014-05-07 |
update registered_address |
2014-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2014 FROM, IMPERIAL COURT EXCHANGE QUAY, SALFORD, LANCASHIRE, M5 3EB |
2014-04-28 |
update statutory_documents DIRECTOR APPOINTED MRS JUNE BARRY |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BARRY / 14/04/2014 |
2014-04-23 |
delete address 1 Mariner Court
Calder Park
Wakefield
WF4 3FL |
2014-04-23 |
delete address QAS Copak Building
Calver Road
Warrington
WA2 8UD |
2014-04-23 |
delete phone 0844 4432425 |
2014-04-23 |
delete phone 0845 5198426 |
2014-04-23 |
delete phone 0845 5198441 |
2014-04-23 |
delete phone 0845 8382419 |
2014-04-23 |
insert address Unit 23, Westbrook Park
Off Trafford Park Road
Trafford Park
Manchester
M17 1AY |
2014-04-23 |
update primary_contact QAS Copak Building
Calver Road
Warrington
WA2 8UD => Unit 23, Westbrook Park
Off Trafford Park Road
Trafford Park
Manchester
M17 1AY |
2014-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BARRY / 01/01/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2013-12-27 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-08 => 2013-11-08 |
2013-12-07 |
update returns_next_due_date 2013-12-06 => 2014-12-06 |
2013-11-22 |
update statutory_documents 08/11/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-08 => 2012-11-08 |
2013-06-23 |
update returns_next_due_date 2012-12-06 => 2013-12-06 |
2012-12-27 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-12-17 |
delete address QAS Copak Building
Calver Road
Warrington
WA2 8RA |
2012-12-17 |
insert address QAS Copak Building
Calver Road
Warrington
WA2 8UD |
2012-11-09 |
update statutory_documents 08/11/12 FULL LIST |
2012-10-25 |
insert address QAS Copak Building
Calver Road
Warrington
WA2 8RA |
2012-10-25 |
insert phone 0871 8130567 |
2012-01-11 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-12-15 |
update statutory_documents PREVEXT FROM 31/03/2011 TO 31/10/2011 |
2011-11-22 |
update statutory_documents 08/11/11 FULL LIST |
2011-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BARRY / 01/06/2011 |
2011-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE HUGHES |
2011-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2011 FROM, ST. JAMES COURT 30 BROWN STREET, MANCHESTER, M2 1DH, UNITED KINGDOM |
2011-05-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2011-01-30 |
update statutory_documents CURRSHO FROM 30/11/2011 TO 31/03/2011 |
2010-11-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |