POLICYWAVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

09/06/259 June 2025 Change of details for Mr Robert James Callum as a person with significant control on 2025-06-01

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from Terriers House Amersham Road High Wycombe HP13 5AJ England to The Old Courthouse Hughenden Road High Wycombe HP13 5DT on 2022-01-11

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CALLUM / 12/06/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES CALLUM / 12/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES CALLUM / 19/12/2018

View Document

29/12/1829 December 2018 REGISTERED OFFICE CHANGED ON 29/12/2018 FROM SUITE 28 18 HIGH STREET HIGH WYCOMBE HP11 2BE ENGLAND

View Document

29/12/1829 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CALLUM / 19/12/2018

View Document

29/12/1829 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CALLUM / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CALLUM / 19/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES CALLUM / 19/12/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES CALLUM / 29/05/2018

View Document

19/06/1819 June 2018 CESSATION OF RACHEL SARAH CALLUM AS A PSC

View Document

16/06/1816 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA SARAH CALLUM / 26/07/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM SUITE 2 18 HIGH STREET HIGH WYCOMBE HP11 2BE ENGLAND

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA SARAH CALLUM

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES CALLUM

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

08/07/178 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 36 WATTLETON ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1SE ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/06/167 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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