Advanced company searchLink opens in new window

UK & IRELAND INSURANCE SERVICES LIMITED

Company number 02793327

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)
16 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
16 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
16 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
16 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Jun 2022 TM01 Termination of appointment of Martin John Hoult as a director on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of Ryan Christopher Brown as a director on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of James Joseph Wrynne as a director on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of Kevin Joseph Mcneill as a director on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of Brendan James Mcmanus as a director on 30 June 2022
28 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
06 Jan 2022 AP01 Appointment of Mr Adrian Colosso as a director on 15 December 2021
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 AP01 Appointment of Mr Timothy John Chadwick as a director on 16 July 2021
07 Jul 2021 AP01 Appointment of Mr Steven Redgwell as a director on 1 July 2021
30 Jun 2021 AP01 Appointment of Mr Paul Mark Johnson as a director on 29 June 2021
29 Jun 2021 AP01 Appointment of Ms Fiona Andrews as a director on 23 June 2021
31 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Mar 2021 PSC05 Change of details for Uk & Ireland Holdings Ltd as a person with significant control on 6 April 2016
25 Feb 2021 TM02 Termination of appointment of Martin John Hoult as a secretary on 4 January 2021
26 Jan 2021 AD01 Registered office address changed from 2 Anchorage Court Atlantic Street Broadheath Altrincham WA14 5HH England to Rossingtons Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 26 January 2021
14 Jan 2021 TM01 Termination of appointment of Jeremy Charles Hiscott as a director on 4 January 2021
14 Jan 2021 TM01 Termination of appointment of Christopher Morgan as a director on 4 January 2021
14 Jan 2021 TM01 Termination of appointment of Julian Peter Martin Robinson as a director on 4 January 2021
14 Jan 2021 AP01 Appointment of Mr Brendan James Mcmanus as a director on 4 January 2021