STRATEGIC INSURANCE SOLUTIONS LIMITED
Company number 08224722
- Company Overview for STRATEGIC INSURANCE SOLUTIONS LIMITED (08224722)
- Filing history for STRATEGIC INSURANCE SOLUTIONS LIMITED (08224722)
- People for STRATEGIC INSURANCE SOLUTIONS LIMITED (08224722)
- More for STRATEGIC INSURANCE SOLUTIONS LIMITED (08224722)
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
|
|
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
|
|
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
|
|
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 |