Advanced company searchLink opens in new window

THE INSURANCE PARTNERSHIP SERVICES LIMITED

Company number 03937509

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)
29 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Mar 2021 TM01 Termination of appointment of Oranye Emembolu as a director on 1 March 2021
18 Dec 2020 CH01 Director's details changed for Mr Oranye Emembolu on 1 October 2020
03 Dec 2020 AD01 Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 3 December 2020
26 Nov 2020 LIQ01 Declaration of solvency
26 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-28
26 Nov 2020 600 Appointment of a voluntary liquidator
12 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
11 Feb 2020 AD02 Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW
11 Feb 2020 AD02 Register inspection address has been changed from 1 Tower Place West London EC3R 5BU England to The St Botolph Building 138 Houndsditch London EC3A 7AW
08 Jan 2020 PSC05 Change of details for The Insurance Partnership Holdings Limited as a person with significant control on 1 January 2020
08 Jan 2020 AD01 Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to 1 Tower Place West Tower Place London EC3R 5BU on 8 January 2020
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
02 May 2019 AP01 Appointment of Mr David James Bruce as a director on 29 March 2019
02 May 2019 AP01 Appointment of Mr Oranye Emembolu as a director on 29 March 2019
02 May 2019 TM01 Termination of appointment of Philip Andrew Barton as a director on 29 March 2019
06 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
23 Nov 2018 SH20 Statement by Directors
23 Nov 2018 SH19 Statement of capital on 23 November 2018
  • GBP 1
23 Nov 2018 CAP-SS Solvency Statement dated 15/11/18
23 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
21 Aug 2017 AA Accounts for a small company made up to 31 December 2016