- Company Overview for POLICY SERVICES LIMITED (SC230167)
- Filing history for POLICY SERVICES LIMITED (SC230167)
- People for POLICY SERVICES LIMITED (SC230167)
- More for POLICY SERVICES LIMITED (SC230167)
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
|
|
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
|
|
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
|
|
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 |