Advanced company searchLink opens in new window

POLICY ADMINISTRATION SERVICES LIMITED

Company number 03907386

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)
07 Apr 2004 288b Director resigned
07 Apr 2004 288a New director appointed
07 Nov 2003 363s Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Nov 2003 288c Secretary's particulars changed;director's particulars changed
27 Oct 2003 AA Accounts made up to 31 December 2002
14 Jan 2003 363s Return made up to 14/01/03; full list of members
13 Dec 2002 AA Accounts for a small company made up to 31 December 2001
09 Oct 2002 244 Delivery ext'd 3 mth 31/12/01
11 Jul 2002 288a New director appointed
11 Feb 2002 363s Return made up to 14/01/02; full list of members
20 Nov 2001 287 Registered office changed on 20/11/01 from: swift house liverpool road newcastle staffordshire ST5 9JJ
28 Oct 2001 AA Accounts for a small company made up to 31 December 2000
03 Sep 2001 288c Director's particulars changed
08 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Aug 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Apr 2001 395 Particulars of mortgage/charge
23 Feb 2001 363s Return made up to 14/01/01; full list of members
02 Jan 2001 288a New director appointed
10 Oct 2000 CERTNM Company name changed 4U services LIMITED\certificate issued on 11/10/00
18 Sep 2000 288b Director resigned
12 Apr 2000 288b Secretary resigned
12 Apr 2000 288b Director resigned
12 Apr 2000 225 Accounting reference date shortened from 31/01/01 to 31/12/00
10 Apr 2000 287 Registered office changed on 10/04/00 from: glebe court stoke on trent staffordshire ST4 1ET