SIMMONS GAINSFORD INSURANCE SOLUTIONS LIMITED
Company number 04016753
- Company Overview for SIMMONS GAINSFORD INSURANCE SOLUTIONS LIMITED (04016753)
- Filing history for SIMMONS GAINSFORD INSURANCE SOLUTIONS LIMITED (04016753)
- People for SIMMONS GAINSFORD INSURANCE SOLUTIONS LIMITED (04016753)
- Charges for SIMMONS GAINSFORD INSURANCE SOLUTIONS LIMITED (04016753)
- More for SIMMONS GAINSFORD INSURANCE SOLUTIONS LIMITED (04016753)
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) |
---|---|---|---|
05 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | TM01 | Termination of appointment of Abdultaiyab Pisavadi as a director on 17 December 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
13 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
10 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
05 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
05 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
03 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
03 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
27 Jan 2015 | CH01 | Director's details changed for Mr Abdultaiyab Pisavadi on 6 July 2013 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
03 Apr 2014 | AP01 | Appointment of Mr Stephen Michael Jennings as a director | |
01 Apr 2014 | TM02 | Termination of appointment of Jeffrey Goldman as a secretary | |
01 Apr 2014 | TM01 | Termination of appointment of Jeffrey Goldman as a director | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |