- Company Overview for PRO INSURANCE SOLUTIONS LIMITED (02801404)
- Filing history for PRO INSURANCE SOLUTIONS LIMITED (02801404)
- People for PRO INSURANCE SOLUTIONS LIMITED (02801404)
- Charges for PRO INSURANCE SOLUTIONS LIMITED (02801404)
- More for PRO INSURANCE SOLUTIONS LIMITED (02801404)
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) |
---|---|---|---|
04 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
09 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
15 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jan 2016 | AD01 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 29 January 2016 | |
13 Nov 2015 | AP01 | Appointment of Mr Marvin David Mohn as a director on 5 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Richard Frederick Lawson as a director on 5 November 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
29 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Tannegui Hellouin De Menibus as a director on 2 December 2014 | |
16 Oct 2014 | TM02 | Termination of appointment of Christopher Harold Edward Jones as a secretary on 31 August 2014 | |
16 Oct 2014 | AP03 | Appointment of Mr Michael Robert Dalzell as a secretary on 1 September 2014 | |
27 May 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | TM01 | Termination of appointment of Gilles Erulin as a director | |
27 May 2014 | AP01 | Appointment of Mr Artur Pawel Niemczewski as a director | |
17 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
27 Mar 2014 | TM01 | Termination of appointment of David Vaughan as a director | |
17 Mar 2014 | AD01 | Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 17 March 2014 | |
02 Sep 2013 | TM01 | Termination of appointment of Heinz Eilers as a director | |
22 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
14 Sep 2012 | AP01 | Appointment of Heinz Wolfgang Herbert Eilers as a director | |
17 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
12 Apr 2012 | AP01 | Appointment of Mr Richard Frederick Lawson as a director | |
05 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jan 2012 | RESOLUTIONS |
Resolutions
|