STRATEGIC INSURANCE SERVICES LIMITED
Company number 02968515
- Company Overview for STRATEGIC INSURANCE SERVICES LIMITED (02968515)
- Filing history for STRATEGIC INSURANCE SERVICES LIMITED (02968515)
- People for STRATEGIC INSURANCE SERVICES LIMITED (02968515)
- Charges for STRATEGIC INSURANCE SERVICES LIMITED (02968515)
- More for STRATEGIC INSURANCE SERVICES LIMITED (02968515)
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) |
---|---|---|---|
01 Feb 2021 | CH01 | Director's details changed for Mr Christian Charles Freer on 1 February 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mr David Alan Bond on 1 February 2021 | |
11 Jan 2021 | MR04 | Satisfaction of charge 2 in full | |
29 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
07 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
25 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Sep 2018 | TM02 | Termination of appointment of Keith Raymond Woollgar as a secretary on 17 September 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 1a Lloyd's Avenue London EC3N 3AA England to 35 Ballards Lane London N3 1XW on 10 September 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
21 May 2018 | MR04 | Satisfaction of charge 4 in full | |
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
01 Jun 2017 | TM01 | Termination of appointment of Keith Raymond Woollgar as a director on 31 March 2017 | |
06 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
26 Jan 2017 | TM01 | Termination of appointment of Timothy William Snowball as a director on 31 December 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from 36 - 38 Botolph Lane London EC3R 8DE to 1a Lloyd's Avenue Lloyd's Avenue London EC3N 3AA on 7 October 2016 | |
28 Sep 2016 | AP01 | Appointment of Mr Christian Charles Freer as a director on 23 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
11 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
14 May 2015 | MR04 | Satisfaction of charge 3 in full | |
02 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|