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)
13 Dec 2002 288a New secretary appointed
13 Dec 2002 288b Secretary resigned
29 May 2002 288b Director resigned
23 Apr 2002 363s Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
  • 363(288) ‐ Secretary's particulars changed
09 Apr 2002 123 Nc inc already adjusted 21/03/02
09 Apr 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Apr 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Apr 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Apr 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Apr 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2001 AA Group of companies' accounts made up to 31 March 2001
26 Apr 2001 363s Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
02 Nov 2000 AA Full accounts made up to 31 March 2000
10 Jul 2000 288a New director appointed
27 Apr 2000 363s Return made up to 28/03/00; full list of members
20 Jan 2000 288b Director resigned
02 Nov 1999 AA Full accounts made up to 31 March 1999
07 Jun 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
27 Apr 1999 363s Return made up to 28/03/99; full list of members
31 Dec 1998 287 Registered office changed on 31/12/98 from: 3 apex court almondsbury bristol avon BS32 4JT
04 Nov 1998 AA Full accounts made up to 31 March 1998
23 Sep 1998 288a New director appointed
02 Jun 1998 363s Return made up to 28/03/98; full list of members
14 Apr 1998 287 Registered office changed on 14/04/98 from: paul papworth-smith 29 devizes road swindon wiltshire SN1 4BG
26 Sep 1997 CERT5 Certificate of re-registration from Private to Public Limited Company