POLICY PARTNERS PROJECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Change of details for Ms Lucy Jane Edwards as a person with significant control on 2023-12-01

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

07/12/237 December 2023 Director's details changed for Ms Lucy Jane Edwards on 2023-12-01

View Document

25/07/2325 July 2023 Current accounting period extended from 2023-11-30 to 2024-03-31

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/05/2220 May 2022 Appointment of Ms Lucy Jane Edwards as a director on 2022-05-01

View Document

20/05/2220 May 2022 Change of details for Ms Angela Jean Heal as a person with significant control on 2022-05-01

View Document

20/05/2220 May 2022 Notification of Lucy Jane Edwards as a person with significant control on 2022-05-01

View Document

07/12/217 December 2021 Appointment of Mr Harry Ernest Buddery as a secretary on 2021-11-28

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

29/11/2129 November 2021 Change of details for Ms Angela Jean Heal as a person with significant control on 2021-11-21

View Document

29/11/2129 November 2021 Change of details for Ms Angela Jean Heal as a person with significant control on 2021-11-21

View Document

19/11/2119 November 2021 Termination of appointment of Shirley Anne Mayne as a director on 2021-11-18

View Document

15/10/2115 October 2021 Registered office address changed from 20 Grassmoor Road Birmingham B38 8BP England to 53 Greystones Grange Road Sheffield S11 7JH on 2021-10-15

View Document

14/01/2114 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

03/04/203 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

21/02/1921 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

09/03/189 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 26 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRLEY ANNE MAYNE / 15/03/2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEAN HEAL / 15/03/2016

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company