Advanced company searchLink opens in new window

STRATEGIC INSURANCE SERVICES LIMITED

Company number 02968515

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)
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
  • GBP 90,040
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
  • GBP 90,040
01 Jul 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div of shares 28/03/2014
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2014 SH08 Change of share class name or designation
15 Apr 2014 SH02 Sub-division of shares on 28 March 2014
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 90,040
10 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
18 Jun 2013 AA Full accounts made up to 31 December 2012