-
POLICY PERFECTED LIMITED - Dlp House, 46prescott Street, Halifax, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08607928
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Dlp House
- 46prescott Street
- Halifax
- West Yorkshire
- HX1 2QW Dlp House, 46prescott Street, Halifax, West Yorkshire, HX1 2QW UK
Management
- Managing Directors
- SWEETNAM, Claire Allison
- SWEETNAM, David Gerard
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-12
- Age Of Company 2013-07-12 11 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mrs Claire Allison Sweetnam
- Dr David Gerard Sweetnam
- Mr David Gerard Sweetnam
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-31
- Annual Return
- Due Date: 2021-07-18
- Last Date: 2020-07-04
-
POLICY PERFECTED LIMITED Company Description
- POLICY PERFECTED LIMITED is a ltd registered in United Kingdom with the Company reg no 08607928. Its current trading status is "live". It was registered 2013-07-12. It has declared SIC or NACE codes as "74909". It has 2 directors The latest accounts are filed up to 2019-07-31.It can be contacted at Dlp House .
Get POLICY PERFECTED LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Policy Perfected Limited - Dlp House, 46prescott Street, Halifax, West Yorkshire, United Kingdom
- 2013-07-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POLICY PERFECTED LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-25) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-21) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-11) - AD01
-
liquidation-voluntary-declaration-of-solvency (2021-03-11) - LIQ01
-
resolution (2021-03-11) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-03-11) - 600
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-16) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-26) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-27) - AA
-
confirmation-statement-with-no-updates (2018-07-04) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-10) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-25) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-11-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-16) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-08-31) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-08-31) - AD01
-
incorporation-company (2013-07-12) - NEWINC