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) |
---|---|---|---|
02 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2018
|
|
27 Jul 2018 | SH03 | Purchase of own shares. | |
02 Jul 2018 | TM01 | Termination of appointment of Ruth Allen as a director on 30 June 2018 | |
27 Mar 2018 | AD02 | Register inspection address has been changed from 4 the Mount the Mount Guildford GU2 4YL England to PO Box 1533 67 Gorsewood Road Woking GU22 2RY | |
26 Mar 2018 | AD03 | Register(s) moved to registered inspection location 4 the Mount the Mount Guildford GU2 4YL | |
19 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Feb 2018 | AD02 | Register inspection address has been changed to 4 the Mount the Mount Guildford GU2 4YL | |
06 Feb 2018 | AD01 | Registered office address changed from 4 the Mount Guildford Surrey GU2 4YL to Albury Mill Mill Lane Chilworth Guildford GU4 8RU on 6 February 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
10 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
31 Jul 2013 | TM01 | Termination of appointment of Susan Hitchins as a director | |
31 Jul 2013 | AP01 | Appointment of Mr Robert James Tipping as a director | |
04 Jul 2013 | TM02 | Termination of appointment of Susan Hitchins as a secretary | |
04 Jul 2013 | AP03 | Appointment of Mr Robert James Tipping as a secretary | |
02 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Jan 2013 | MISC | Section 519 |