Advanced company searchLink opens in new window

POLICY SERVICES LIMITED

Company number SC230167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2020 AP04 Appointment of St. James's Place Corporate Secretary Limited as a secretary on 30 April 2020
22 May 2020 AP01 Appointment of Mr Peter Graham Edwards as a director on 30 April 2020
22 May 2020 AP01 Appointment of Mr Peter Martin Craddock as a director on 30 April 2020
22 May 2020 AP01 Appointment of Ms Gail Elizabeth Glen as a director on 1 May 2020
22 May 2020 MA Memorandum and Articles of Association
22 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2020 AP01 Appointment of Mr Brian Christopher Galvin as a director on 30 April 2020
22 May 2020 TM01 Termination of appointment of David Graeme Ness as a director on 30 April 2020
22 May 2020 AD01 Registered office address changed from Priorsford, 75 Grahamsdyke Road Bo'ness West Lothian EH51 9DZ to Oracle Campus Blackness Road Linlithgow West Lothian EH49 7BF on 22 May 2020
23 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
12 Sep 2019 AA Full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
18 Oct 2018 AA Full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
06 Nov 2017 AA Full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
20 Oct 2016 AA Full accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 60
29 Dec 2015 AA Full accounts made up to 31 March 2015
01 Oct 2015 TM01 Termination of appointment of Margaret Ferguson Ness as a director on 21 August 2015
01 Oct 2015 TM02 Termination of appointment of Margaret Ferguson Ness as a secretary on 21 August 2015
03 Jun 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 60
04 Dec 2014 AA Accounts for a small company made up to 31 March 2014
19 Aug 2014 AP01 Appointment of Kevin Michael Dorrian as a director on 1 July 2014
06 Aug 2014 AP01 Appointment of Kayleigh Elizabeth Dorrian as a director on 1 July 2014