HEALTH INSURANCE SERVICES (SW) LIMITED
Company number 07391552
- Company Overview for HEALTH INSURANCE SERVICES (SW) LIMITED (07391552)
- Filing history for HEALTH INSURANCE SERVICES (SW) LIMITED (07391552)
- People for HEALTH INSURANCE SERVICES (SW) LIMITED (07391552)
- More for HEALTH INSURANCE SERVICES (SW) LIMITED (07391552)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
15 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of Philip Arnold as a director on 29 October 2023 | |
13 Nov 2023 | AP01 | Appointment of Mr Joshua Arnold as a director on 28 October 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from Littleham House Pitminster Taunton Somerset TA3 7AT England to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 13 November 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
12 Feb 2020 | AP03 | Appointment of Mr Joshua Arnold as a secretary on 27 November 2019 | |
10 Feb 2020 | TM02 | Termination of appointment of Philip Arnold as a secretary on 27 November 2019 | |
05 Feb 2020 | SH08 | Change of share class name or designation | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
02 Aug 2019 | AD01 | Registered office address changed from 2 Chartfield House Castle Street Taunton TA1 4AS England to Littleham House Pitminster Taunton Somerset TA3 7AT on 2 August 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
02 Oct 2018 | AP03 | Appointment of Mr Philip Arnold as a secretary on 2 February 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of Janet Arnold as a secretary on 1 February 2018 | |
12 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
07 Feb 2018 | AD01 | Registered office address changed from Suite K 2nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA to 2 Chartfield House Castle Street Taunton TA1 4AS on 7 February 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates |