POLICY SYSTEMS LIMITED

231 Vauxhall Bridge Road, London, SW1V 1AD
StatusACTIVE
Company No.03208912
CategoryPrivate Limited Company
Incorporated07 Jun 1996
Age27 years, 11 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Melanie Moloney

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 19 Mar 2010

Action Date: 01 Sep 2009

Category: Capital

Type: SH02

Date: 2009-09-01

Documents

View document PDF

Resolution

Date: 25 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/12/05 to 31/12/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/05; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 29/12/03

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/99; no change of members

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Resolution

Date: 08 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/98; no change of members

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jun 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COH CONSULTING SERVICES LTD

63 JEDDO ROAD,LONDON,W12 9EE

Number:11089556
Status:ACTIVE
Category:Private Limited Company

DL SEVEN LIMITED

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC567605
Status:ACTIVE
Category:Private Limited Company

HEWITSON AVIATION LTD

STEELE HOUSE FARM,BISHOP AUCKLAND,DL13 5SA

Number:11359141
Status:ACTIVE
Category:Private Limited Company

INFLUENCE SOLUTIONS GROUP LLP

15 HAGLANE COPSE,LYMINGTON,SO41 8DT

Number:OC418725
Status:ACTIVE
Category:Limited Liability Partnership

LABRAX LTD.

NEW HALL NEW HALL CLOSE,ROMNEY MARSH,TN29 0LF

Number:07158375
Status:ACTIVE
Category:Private Limited Company

SPREAD BUSINESS LTD

COTTAGE 2B,LONDON,SW16 6NN

Number:08571394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source