POLICY SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 03208912 |
Category | Private Limited Company |
Incorporated | 07 Jun 1996 |
Age | 27 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
POLICY SYSTEMS LIMITED is an active private limited company with number 03208912. It was incorporated 27 years, 11 months, 25 days ago, on 07 June 1996. The company address is 231 Vauxhall Bridge Road, London, SW1V 1AD.
Company Fillings
Notification of a person with significant control
Date: 08 May 2024
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melanie Moloney
Notification date: 2023-12-22
Documents
Notification of a person with significant control
Date: 01 May 2024
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Strangward
Notification date: 2023-12-22
Documents
Cessation of a person with significant control
Date: 01 May 2024
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-22
Psc name: Philip Strangward
Documents
Notification of a person with significant control
Date: 01 May 2024
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Strangward
Notification date: 2023-12-15
Documents
Cessation of a person with significant control
Date: 01 May 2024
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-15
Psc name: Simon Langdon Peat
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Baker
Termination date: 2018-09-25
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Langdon Peat
Notification date: 2017-08-23
Documents
Withdrawal of a person with significant control statement
Date: 03 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-03
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 09 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joel Baker
Appointment date: 2017-07-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Collingwood Reseigh
Termination date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
New address: 231 Vauxhall Bridge Road London SW1V 1AD
Change date: 2014-10-16
Old address: 231 Vauxhall Bridge Road London SW1V 1EH
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Change registered office address company with date old address
Date: 21 Feb 2014
Action Date: 21 Feb 2014
Category: Address
Type: AD01
Old address: 3Rd Floor, Grosvenor Gardens House Grosvenor Gardens London SW1W 0BS United Kingdom
Change date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Change person director company with change date
Date: 25 Oct 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Melanie Moloney
Change date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Appoint person director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Melanie Moloney
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-16
Old address: 25-29 Harper Road London SE1 6AW United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Capital alter shares subdivision
Date: 19 Mar 2010
Action Date: 01 Sep 2009
Category: Capital
Type: SH02
Date: 2009-09-01
Documents
Resolution
Date: 25 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Philip Strangward
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Strangward
Change date: 2009-10-12
Documents
Change person secretary company with change date
Date: 02 Dec 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip Strangward
Change date: 2009-10-12
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Legacy
Date: 09 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 09/04/2009 from 25-29 harper road london SE1 6AW united kingdom
Documents
Legacy
Date: 09 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 09/04/2009 from c/o e c brown & batts delta house 175-177 borough high street london SE1 1HR
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Nov 2006
Action Date: 29 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-29
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/06; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/12/05 to 31/12/05
Documents
Accounts with accounts type dormant
Date: 09 Nov 2005
Action Date: 29 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-29
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/05; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Aug 2005
Action Date: 29 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-29
Documents
Legacy
Date: 23 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 23/08/05 from: delta house 175-177 borough high street london SE1 1XP
Documents
Legacy
Date: 08 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Legacy
Date: 16 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 29/12/03
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 16 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 02 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 08 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 08/10/99 from: 1-5 harley street london W1N 1DA
Documents
Legacy
Date: 06 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/99; no change of members
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 21 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Resolution
Date: 08 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Sep 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 17 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/98; no change of members
Documents
Legacy
Date: 22 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/97; full list of members
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 18/03/97 from: 788-790 finchley road london NW11 7UR
Documents
Some Companies
63 JEDDO ROAD,LONDON,W12 9EE
Number: | 11089556 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIA HOUSE,GLASGOW,G41 1HJ
Number: | SC567605 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEELE HOUSE FARM,BISHOP AUCKLAND,DL13 5SA
Number: | 11359141 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HAGLANE COPSE,LYMINGTON,SO41 8DT
Number: | OC418725 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
NEW HALL NEW HALL CLOSE,ROMNEY MARSH,TN29 0LF
Number: | 07158375 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTAGE 2B,LONDON,SW16 6NN
Number: | 08571394 |
Status: | ACTIVE |
Category: | Private Limited Company |