Advanced company searchLink opens in new window

HIVE INSURANCE SERVICES LIMITED

Company number 03179382

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)
11 Oct 2018 TM01 Termination of appointment of Sarah Jane Buck as a director on 28 September 2018
11 Oct 2018 AP01 Appointment of Ms Beatrice Marie Gisele Ollier as a director on 28 September 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
01 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 28/03/2017
19 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 01/09/2017.
12 Oct 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000
25 Jun 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AP03 Appointment of Mr Peter William Taylor as a secretary on 5 June 2015
09 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000
24 Feb 2015 TM02 Termination of appointment of Adrienne Sullivan as a secretary on 2 January 2015
24 Feb 2015 TM01 Termination of appointment of Patrick Petijean as a director on 31 December 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
12 Sep 2014 AP01 Appointment of Mr Patrick Petijean as a director on 30 June 2014
12 Sep 2014 TM01 Termination of appointment of Thibaud Pierre Marie Lecomte as a director on 30 June 2014
16 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 50,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
13 Nov 2012 AD01 Registered office address changed from 15 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom on 13 November 2012
17 Oct 2012 TM01 Termination of appointment of Paul Vermeulen as a director
17 Oct 2012 TM01 Termination of appointment of Rosy Laurent as a director
17 Oct 2012 AP01 Appointment of Mrs Rosy Laurent as a director
05 Sep 2012 AD01 Registered office address changed from 14 Apex Court Almondsbury Bristol BS32 4JT United Kingdom on 5 September 2012