Advanced company searchLink opens in new window

INSURANCE SERVICES (SURREY) LIMITED

Company number 01142788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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