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)
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
  • GBP 1,500
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
  • GBP 1,500
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
  • GBP 1,500
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