TRUST INSURANCE GROUP SERVICES LIMITED
Company number 06752466
- Company Overview for TRUST INSURANCE GROUP SERVICES LIMITED (06752466)
- Filing history for TRUST INSURANCE GROUP SERVICES LIMITED (06752466)
- People for TRUST INSURANCE GROUP SERVICES LIMITED (06752466)
- Insolvency for TRUST INSURANCE GROUP SERVICES LIMITED (06752466)
- More for TRUST INSURANCE GROUP SERVICES LIMITED (06752466)
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) |
---|---|---|---|
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
30 Nov 2018 | CH01 | Director's details changed for Mr Stuart Pigram on 23 November 2018 | |
10 Sep 2018 | PSC04 | Change of details for Mr Ian Mihill as a person with significant control on 10 September 2018 | |
10 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 September 2018 | |
16 Aug 2018 | PSC01 | Notification of Ian Mihill as a person with significant control on 16 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Stuart Pigram on 16 August 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Stuart Pigram on 21 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
20 Apr 2016 | AP03 | Appointment of Ms Jackie Griffiths as a secretary on 31 March 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of Jane Mihill as a secretary on 31 March 2016 | |
17 Mar 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
09 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
13 Oct 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
22 Sep 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
28 Apr 2014 | AD01 | Registered office address changed from Trust House Kings Walk 10 Guildhall Street Grantham Lincolnshire NG31 6NJ on 28 April 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
25 Feb 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
14 Dec 2012 | AP01 | Appointment of Neill Stoddart as a director | |
14 Dec 2012 | AP01 | Appointment of Jackie Griffiths as a director |