Advanced company searchLink opens in new window

STRATEGIC INSURANCE SOLUTIONS LIMITED

Company number 08224722

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2016 AD01 Registered office address changed from 6 Lloyd's Avenue Lloyd's Avenue London EC3N 3AX to Beaufort House St. Botolph Street 15 st Botolph Street London EC3A 7BB on 26 April 2016
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 125
28 Sep 2015 CH01 Director's details changed for Mr Neil Andrew John Mcmanus on 1 August 2015
28 Sep 2015 CH01 Director's details changed for Mr Richard James Bedford on 1 August 2015
27 Feb 2015 AD01 Registered office address changed from 133 Houndsditch 133 Houndsditch London EC3A 7BX to 6 Lloyd's Avenue Lloyd's Avenue London EC3N 3AX on 27 February 2015
01 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 125
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AP01 Appointment of Mr Richard James Bedford as a director
23 Jan 2014 AD01 Registered office address changed from Bernay House Lower Street Haslemere Surrey GU27 2PE on 23 January 2014
01 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
14 Oct 2013 TM01 Termination of appointment of Peter Elliott Hughes as a director
14 Oct 2013 TM01 Termination of appointment of Michael Friend as a director
21 Aug 2013 AD01 Registered office address changed from Haslemere House Lower Street Haslemere Surrey GU27 2PE United Kingdom on 21 August 2013
19 Jun 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
06 Dec 2012 AP01 Appointment of Mr Neil Andrew John Mcmanus as a director
21 Sep 2012 NEWINC Incorporation