- Company Overview for THE INSURANCE SURGERY LIMITED (05137288)
- Filing history for THE INSURANCE SURGERY LIMITED (05137288)
- People for THE INSURANCE SURGERY LIMITED (05137288)
- Charges for THE INSURANCE SURGERY LIMITED (05137288)
- More for THE INSURANCE SURGERY LIMITED (05137288)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from Thitd Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England to 2nd Floor, Pickford Street Mill Pickford Street Macclesfield SK11 6JD on 21 June 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
24 May 2022 | TM01 | Termination of appointment of Thomas Horton as a director on 19 May 2022 | |
16 Mar 2022 | AP01 | Appointment of Mr Andrew Mellor as a director on 14 March 2022 | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB to Thitd Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX on 11 July 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
18 Jan 2018 | TM02 | Termination of appointment of Daniel Sharpe-Szunko as a secretary on 5 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Daniel Sharpe as a director on 5 January 2018 | |
18 Jan 2018 | AP01 | Appointment of Mr Thomas Horton as a director on 5 January 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 25 May 2017 with no updates | |
19 Jul 2017 | PSC02 | Notification of Money Surgery Holdings Limited as a person with significant control on 6 April 2016 | |
17 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 |