Advanced company searchLink opens in new window

UK CREDIT INSURANCE SPECIALISTS LIMITED

Company number 01509108

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)
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
  • GBP 8,000
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
  • GBP 8,000
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
  • GBP 8,000
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