- Company Overview for CANDID INSURANCE SERVICES LTD (07279489)
- Filing history for CANDID INSURANCE SERVICES LTD (07279489)
- People for CANDID INSURANCE SERVICES LTD (07279489)
- Charges for CANDID INSURANCE SERVICES LTD (07279489)
- More for CANDID INSURANCE SERVICES LTD (07279489)
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) |
---|---|---|---|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | CH01 | Director's details changed for Alain Desmier on 9 June 2014 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
17 Jul 2013 | SH06 |
Cancellation of shares. Statement of capital on 17 July 2013
|
|
17 Jul 2013 | SH03 | Purchase of own shares. | |
24 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
24 Jun 2013 | AD02 | Register inspection address has been changed from Aspect Court 4 Temple Row Birmingham B2 5HG England | |
29 May 2013 | TM01 | Termination of appointment of Edward Kendall as a director | |
29 Oct 2012 | AP01 | Appointment of Alain Desmier as a director | |
26 Oct 2012 | AP01 | Appointment of Edward Kendall as a director | |
26 Oct 2012 | CERTNM |
Company name changed vigil financial solutions LTD\certificate issued on 26/10/12
|
|
26 Oct 2012 | TM01 | Termination of appointment of Harjinder Dhanda as a director | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
06 Jul 2012 | CH01 | Director's details changed for Mr Matthew Daryl Edward Edwards on 16 March 2012 | |
06 Jul 2012 | CH03 | Secretary's details changed for Mr Matthew Daryl Edward Edwards on 16 March 2012 | |
06 Jul 2012 | AD02 | Register inspection address has been changed from Aspect Court 4 Temple Row Birmingham B2 5HG England | |
06 Jul 2012 | AD04 | Register(s) moved to registered office address | |
16 Mar 2012 | AD01 | Registered office address changed from 61 Hemisphere 31 the Boulevard Edgbaston Birmingham B5 7SE England on 16 March 2012 | |
12 Mar 2012 | AD01 | Registered office address changed from Aspect Court 4 Temple Row Birmingham B2 5HG England on 12 March 2012 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |