Advanced company searchLink opens in new window

POLICY ASSIST LTD.

Company number 08062459

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
20 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
16 Feb 2023 TM01 Termination of appointment of Nicola Clare Mulholland as a director on 16 February 2023
16 Feb 2023 AA Micro company accounts made up to 31 May 2021
16 Feb 2023 AA Micro company accounts made up to 31 May 2020
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
21 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
01 Sep 2020 AD01 Registered office address changed from 1st Floor Connies House Rhymney River Bridge Road Cardiff South Glamorgan CF23 9AF United Kingdom to Office 5, 2nd Floor 24 Windsor Place Cardiff CF10 3BY on 1 September 2020
21 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
27 Aug 2019 AA Micro company accounts made up to 31 May 2018
21 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
07 May 2018 AA Micro company accounts made up to 31 May 2017
07 Jun 2017 SH02 Sub-division of shares on 6 April 2017
08 May 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 0.1
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
21 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Apr 2017 AP01 Appointment of Mrs Nicola Clare Mulholland as a director on 7 April 2017