- Company Overview for LOYAL INSURANCE SERVICES LTD (05350177)
- Filing history for LOYAL INSURANCE SERVICES LTD (05350177)
- People for LOYAL INSURANCE SERVICES LTD (05350177)
- More for LOYAL INSURANCE SERVICES LTD (05350177)
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) |
---|---|---|---|
18 Feb 2019 | TM01 | Termination of appointment of Gary John Beeston as a director on 17 January 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
18 Feb 2019 | AD01 | Registered office address changed from 9 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU to C/O Spb 3000 Lakeside Western Road Portsmouth PO6 3FQ on 18 February 2019 | |
15 Feb 2019 | AP01 |
Appointment of Mrs Lorraine Higham as a director on 17 January 2019
|
|
10 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Sep 2011 | SH02 | Sub-division of shares on 30 June 2011 | |
22 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
05 May 2011 | CH01 | Director's details changed for Gary Beeston on 5 May 2011 | |
05 May 2011 | CH01 | Director's details changed for Mr Duncan Ritchie Howell Spencer on 5 May 2011 | |
27 Apr 2011 | AD01 | Registered office address changed from 97 Meneage Street Helston Cornwall TR13 8RE on 27 April 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders |