UK & IRELAND INSURANCE SERVICES LIMITED
Company number 02793327
- Company Overview for UK & IRELAND INSURANCE SERVICES LIMITED (02793327)
- Filing history for UK & IRELAND INSURANCE SERVICES LIMITED (02793327)
- People for UK & IRELAND INSURANCE SERVICES LIMITED (02793327)
- Charges for UK & IRELAND INSURANCE SERVICES LIMITED (02793327)
- More for UK & IRELAND INSURANCE SERVICES LIMITED (02793327)
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 |