- 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) |
---|---|---|---|
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AP03 | Appointment of Mr Daniel Sharpe-Szunko as a secretary on 18 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Paul Stephen Mellor as a director on 18 August 2015 | |
19 Aug 2015 | TM02 | Termination of appointment of Paul Mellor as a secretary on 18 August 2015 | |
19 Aug 2015 | AP01 | Appointment of Mr Tim Murphy as a director on 18 August 2015 | |
19 Aug 2015 | MR01 | Registration of charge 051372880001, created on 18 August 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
08 Jun 2012 | AP03 | Appointment of Mr Paul Mellor as a secretary | |
08 Jun 2012 | TM02 | Termination of appointment of Tracey Mellor as a secretary | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Paul Mellor on 25 May 2011 | |
07 Jun 2011 | CH03 | Secretary's details changed for Tracey Mellor on 25 May 2011 | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Nov 2010 | AP01 | Appointment of Mr Daniel Sharpe as a director | |
24 Jun 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
29 Mar 2010 | AD01 | Registered office address changed from King Edward House 1 Jordan Gate Macclesfield Cheshire SK10 1ES on 29 March 2010 |