Advanced company searchLink opens in new window

HISCOX SERVICES (UK) LIMITED

Company number 03294530

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)
02 Sep 2019 TM01 Termination of appointment of Juan De Castro Paredes as a director on 30 August 2019
24 May 2019 TM01 Termination of appointment of Gary John Head as a director on 23 May 2019
24 May 2019 TM01 Termination of appointment of Rebecca Clare Ince as a director on 23 May 2019
15 Jan 2019 TM01 Termination of appointment of Christian Leth Nielsen as a director on 15 January 2019
15 Jan 2019 AP01 Appointment of Ms Rebecca Clare Ince as a director on 15 January 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
12 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2018 TM01 Termination of appointment of James Anthony Brennan as a director on 27 July 2018
03 Jul 2018 TM01 Termination of appointment of Stephen Langan as a director on 1 July 2018
26 Mar 2018 AP03 Appointment of Ms Lori-Lee Hall as a secretary on 23 March 2018
26 Mar 2018 TM02 Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 AP01 Appointment of Juan De Castro Paredes as a director on 21 March 2017
06 Jun 2017 AP01 Appointment of Mr James Anthony Brennan as a director on 2 March 2017
22 Apr 2017 AP03 Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017
21 Apr 2017 TM02 Termination of appointment of John Keith Taylor as a secretary on 3 April 2017
03 Feb 2017 TM01 Termination of appointment of Alan Millard as a director on 22 December 2016
12 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
11 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Jason Sebastian Jones as a director on 30 September 2016
16 Mar 2016 CERTNM Company name changed blyth valley LIMITED\certificate issued on 16/03/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
10 Mar 2016 CONNOT Change of name notice
06 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 127