- Company Overview for UK CREDIT INSURANCE SPECIALISTS LIMITED (01509108)
- Filing history for UK CREDIT INSURANCE SPECIALISTS LIMITED (01509108)
- People for UK CREDIT INSURANCE SPECIALISTS LIMITED (01509108)
- Charges for UK CREDIT INSURANCE SPECIALISTS LIMITED (01509108)
- Insolvency for UK CREDIT INSURANCE SPECIALISTS LIMITED (01509108)
- Registers for UK CREDIT INSURANCE SPECIALISTS LIMITED (01509108)
- More for UK CREDIT INSURANCE SPECIALISTS LIMITED (01509108)
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) |
---|---|---|---|
17 Oct 2018 | TM02 | Termination of appointment of Rebecca Mary Henderson as a secretary on 1 December 2017 | |
15 Oct 2018 | TM01 | Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 | |
08 Feb 2018 | AP01 | Appointment of Jane Elizabeth Kielty-O'gara as a director on 1 December 2017 | |
07 Feb 2018 | AP01 | Appointment of Christopher Lee Asher as a director on 1 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
20 Oct 2017 | AA | Full accounts made up to 30 April 2017 | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
01 Aug 2016 | TM01 | Termination of appointment of Keith Charles Swain as a director on 28 April 2016 | |
06 Jun 2016 | AD03 | Register(s) moved to registered inspection location Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB | |
23 Mar 2016 | MR01 | Registration of charge 015091080006, created on 21 March 2016 | |
10 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
01 Sep 2015 | TM01 | Termination of appointment of Richard Accardi as a director on 5 August 2015 | |
16 Dec 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | AD02 | Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB | |
27 Aug 2014 | MR01 | Registration of charge 015091080005, created on 26 August 2014 | |
20 Dec 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
30 Jul 2013 | AP03 | Appointment of Rebecca Mary Henderson as a secretary | |
26 Jul 2013 | TM02 | Termination of appointment of Stephen Farrow as a secretary | |
13 Dec 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
21 Nov 2012 | CH01 | Director's details changed for Richard Accardi on 21 November 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders |