INSURANCE SERVICES (SURREY) LIMITED
Company number 01142788
- Company Overview for INSURANCE SERVICES (SURREY) LIMITED (01142788)
- Filing history for INSURANCE SERVICES (SURREY) LIMITED (01142788)
- People for INSURANCE SERVICES (SURREY) LIMITED (01142788)
- Registers for INSURANCE SERVICES (SURREY) LIMITED (01142788)
- More for INSURANCE SERVICES (SURREY) LIMITED (01142788)
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) |
---|---|---|---|
04 Feb 2025 | PSC02 | Notification of M.S. Macbeth Limited as a person with significant control on 31 January 2025 | |
04 Feb 2025 | AD01 | Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 4 February 2025 | |
04 Feb 2025 | PSC07 | Cessation of Peter Steven Sambrook as a person with significant control on 31 January 2025 | |
04 Feb 2025 | TM01 | Termination of appointment of Robert James Tipping as a director on 31 January 2025 | |
04 Feb 2025 | TM01 | Termination of appointment of Peter Steven Sambrook as a director on 31 January 2025 | |
04 Feb 2025 | TM01 | Termination of appointment of John Travers Goodson as a director on 31 January 2025 | |
04 Feb 2025 | TM02 | Termination of appointment of Robert James Tipping as a secretary on 31 January 2025 | |
04 Feb 2025 | AP03 | Appointment of Paul Thomas Macbeth as a secretary on 31 January 2025 | |
04 Feb 2025 | AP01 | Appointment of Paul Thomas Macbeth as a director on 31 January 2025 | |
04 Feb 2025 | AP01 | Appointment of Benjamin Matthew Butler as a director on 31 January 2025 | |
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
11 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
06 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2021 | MA | Memorandum and Articles of Association | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Apr 2019 | AD01 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford GU4 8RU England to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 12 April 2019 |