Advanced company searchLink opens in new window

TRADEWISE INSURANCE SERVICES LIMITED

Company number 04446259

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)
04 Oct 2018 AA Full accounts made up to 31 December 2017
27 Sep 2018 TM01 Termination of appointment of John Frederick Humphreys as a director on 31 July 2018
08 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
08 Jun 2018 PSC02 Notification of North Atlantic Value Gp 4 Limited as a person with significant control on 20 December 2017
29 Mar 2018 AP03 Appointment of Miss Jennifer Ann Jones as a secretary on 16 March 2018
26 Mar 2018 TM02 Termination of appointment of Annette Bridget Tyler as a secretary on 16 March 2018
03 Oct 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
02 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
06 Mar 2017 CH01 Director's details changed for Mr Paul Bates on 3 March 2017
03 Mar 2017 CH01 Director's details changed for Alison Claire Middleton on 3 March 2017
03 Mar 2017 CH01 Director's details changed for Mr Bernard Wayne Martin on 3 March 2017
03 Mar 2017 CH01 Director's details changed for Annette Bridget Tyler on 3 March 2017
03 Mar 2017 CH01 Director's details changed for Mr Michael Robert Tyler on 3 March 2017
16 Feb 2017 AA Full accounts made up to 30 December 2015
26 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
13 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
24 Aug 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100,000
07 Jul 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 MR01 Registration of charge 044462590004
06 Jun 2014 MR01 Registration of charge 044462590003
02 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100,000
03 Jan 2014 MR01 Registration of charge 044462590002
11 Oct 2013 AD01 Registered office address changed from Link House Ground Floor 292-308 Southbury Road Enfield Middlesex EN1 1TS on 11 October 2013