Advanced company searchLink opens in new window

PROFESSIONAL INSURANCE AGENTS LIMITED

Company number 03012122

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)
12 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
12 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
12 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
10 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
10 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
10 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
11 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
21 Dec 2020 TM01 Termination of appointment of Conor Owen Edwards as a director on 14 December 2020
04 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with updates
23 Dec 2019 MA Memorandum and Articles of Association
12 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2019 AP01 Appointment of Andrew Martin Field as a director on 18 September 2019
18 Sep 2019 AP01 Appointment of Paul David Byrne as a director on 18 September 2019
08 Aug 2019 AD03 Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
08 Aug 2019 AD02 Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
06 Aug 2019 CH01 Director's details changed for Ellie Nina Hearsey on 13 July 2019
20 Jun 2019 AP01 Appointment of Kelly Anne Ewing as a director on 1 May 2019
20 Jun 2019 TM01 Termination of appointment of Karler Mears as a director on 1 May 2019
21 May 2019 TM01 Termination of appointment of Kelly Anne Ewing as a director on 1 May 2019
21 May 2019 TM01 Termination of appointment of Lynn Clarice Hearsey as a director on 1 May 2019
21 May 2019 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary on 1 May 2019
21 May 2019 TM01 Termination of appointment of Graham Hearsey as a director on 1 May 2019
21 May 2019 TM02 Termination of appointment of Graham Hearsey as a secretary on 1 May 2019