- Company Overview for INSPIRED UNDERWRITING LIMITED (06252279)
- Filing history for INSPIRED UNDERWRITING LIMITED (06252279)
- People for INSPIRED UNDERWRITING LIMITED (06252279)
- More for INSPIRED UNDERWRITING LIMITED (06252279)
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) |
---|---|---|---|
17 Jan 2025 | AD01 | Registered office address changed from Unit 40 a30 Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ United Kingdom to Unit 40, a30 Business Centre Higher Stockley Mead Okehampton Devon EX20 1BG on 17 January 2025 | |
13 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
01 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from Suite 5 Bridge House 25 Fore Street Okehampton Devon EX20 1DL to Unit 40 a30 Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ on 5 September 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
15 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
20 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
12 May 2020 | PSC04 | Change of details for Leonard James Albon as a person with significant control on 11 May 2020 | |
11 May 2020 | PSC04 | Change of details for Leonard James Albon as a person with significant control on 16 February 2018 | |
13 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
14 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
29 May 2018 | PSC01 | Notification of Badeena Norma Kristina Albon as a person with significant control on 16 February 2018 | |
05 Mar 2018 | SH08 | Change of share class name or designation | |
05 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | CH01 | Director's details changed for Mr Leonard James Albon on 14 August 2017 | |
05 Jul 2017 | CERTNM |
Company name changed insurance & regulation group services LIMITED\certificate issued on 05/07/17
|
|
20 Jun 2017 | RESOLUTIONS |
Resolutions
|