Advanced company searchLink opens in new window

POLICY LINK LIMITED

Company number 12302849

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)
27 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
27 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
27 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
20 Oct 2023 AP01 Appointment of Mr Ethan Lowery as a director on 18 October 2023
18 Oct 2023 PSC05 Change of details for Policy Link Limited as a person with significant control on 18 October 2023
18 Oct 2023 CERTNM Company name changed flash quote LIMITED\certificate issued on 18/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-18
25 Aug 2023 TM01 Termination of appointment of Paul Howard Dunn as a director on 23 August 2023
25 Aug 2023 TM02 Termination of appointment of Uwais Patel as a secretary on 23 August 2023
26 Apr 2023 CH01 Director's details changed for Mr Mark Rigby on 26 April 2023
25 Apr 2023 PSC05 Change of details for Policy Link Limited as a person with significant control on 1 January 2021
25 Apr 2023 AD01 Registered office address changed from 1C Hylton Park Sunderland SR5 3HD United Kingdom to First Floor Waterside House Wearfield, Sunderland Enterprise Park Sunderland SR5 2TZ on 25 April 2023
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
20 Oct 2022 AAMD Amended accounts for a dormant company made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
16 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Jan 2021 AD01 Registered office address changed from Office 157 19 Lever Street Manchester M1 1AN United Kingdom to 1C Hylton Park Sunderland SR5 3HD on 25 January 2021
06 Jan 2021 PSC07 Cessation of Irevolution Group Limited as a person with significant control on 1 January 2021
06 Jan 2021 PSC02 Notification of Policy Link Limited as a person with significant control on 1 January 2021
06 Jan 2021 PSC07 Cessation of Michal Tesar as a person with significant control on 1 January 2021
06 Jan 2021 PSC07 Cessation of Rebecca Vickers as a person with significant control on 1 January 2021
05 Jan 2021 TM01 Termination of appointment of Michal Tesar as a director on 1 January 2021
05 Jan 2021 TM01 Termination of appointment of Rebecca Vickers as a director on 1 January 2021