POLICY LIBRARY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

15/01/2515 January 2025 Change of details for Mr Josh Thomas Lewington as a person with significant control on 2023-04-01

View Document

15/01/2515 January 2025 Notification of Emily Leese as a person with significant control on 2023-04-01

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-12 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

23/02/2323 February 2023 Change of details for Mr Josh Thomas Lewington as a person with significant control on 2022-07-26

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/06/2116 June 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/02/2021

View Document

15/06/2115 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

02/10/202 October 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH THOMAS LEWINGTON / 07/07/2020

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOSH THOMAS LEWINGTON / 07/07/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

01/05/191 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

20/06/1820 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH THOMAS LEWINGTON / 10/05/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 9 NORTH WING BRAMALL PLACE JUBILEE DRIVE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8AN ENGLAND

View Document

31/07/1731 July 2017 Registered office address changed from , 9 North Wing Bramall Place Jubilee Drive, Church Crookham, Fleet, Hampshire, GU52 8AN, England to Sentinal House Ancells Business Park Ancells Road Fleet GU51 2UZ on 2017-07-31

View Document

05/07/175 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/175 July 2017 COMPANY NAME CHANGED JTL-PROTECT LTD. CERTIFICATE ISSUED ON 05/07/17

View Document

22/03/1722 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Registered office address changed from , Old Police House Pankridge Street, Crondall, Farnham, Surrey, GU10 5RA to Sentinal House Ancells Business Park Ancells Road Fleet GU51 2UZ on 2015-10-20

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM OLD POLICE HOUSE PANKRIDGE STREET CRONDALL FARNHAM SURREY GU10 5RA

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/05/143 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH THOMAS LEWINGTON / 30/11/2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 78 A FLAT 2 EPSOM ROAD GUILDFORD SURREY GU1 2BX ENGLAND

View Document

12/11/1312 November 2013 Registered office address changed from , 78 a Flat 2, Epsom Road, Guildford, Surrey, GU1 2BX, England on 2013-11-12

View Document

05/02/135 February 2013 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