Advanced company searchLink opens in new window

THE INSURANCE SURGERY LIMITED

Company number 05137288

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)
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