WESTMINSTER INSURANCE SERVICES LIMITED
Company number 03154547
- Company Overview for WESTMINSTER INSURANCE SERVICES LIMITED (03154547)
- Filing history for WESTMINSTER INSURANCE SERVICES LIMITED (03154547)
- People for WESTMINSTER INSURANCE SERVICES LIMITED (03154547)
- More for WESTMINSTER INSURANCE SERVICES LIMITED (03154547)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
11 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
25 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
02 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
02 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
02 Feb 2020 | AD04 | Register(s) moved to registered office address 18 Chestnut Close Alton Hampshire GU34 2AU | |
07 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
06 Jan 2019 | PSC01 | Notification of Alison Knight Mcconnell as a person with significant control on 18 October 2018 | |
06 Jan 2019 | PSC07 | Cessation of David Joseph Mcconnell as a person with significant control on 17 October 2018 | |
06 Jan 2019 | TM01 | Termination of appointment of David Joseph Mcconnell as a director on 17 October 2018 | |
22 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Mar 2018 | AD01 | Registered office address changed from 1 Woodpecker Close Ewshot Farnham Surrey GU10 5th United Kingdom to 18 Chestnut Close Alton Hampshire GU34 2AU on 30 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
03 Nov 2017 | TM02 | Termination of appointment of Richard Arthur Stuart Mason as a secretary on 1 November 2017 | |
03 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Oct 2017 | AD01 | Registered office address changed from Greenway Cottage Powntley Copse Alton Hampshire GU34 4DL to 1 Woodpecker Close Ewshot Farnham Surrey GU10 5th on 28 October 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Ian David George Mcconnell as a director on 10 February 2017 | |
04 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |