- Company Overview for FRONTIER INSURANCE SOLUTIONS LTD (08431654)
- Filing history for FRONTIER INSURANCE SOLUTIONS LTD (08431654)
- People for FRONTIER INSURANCE SOLUTIONS LTD (08431654)
- More for FRONTIER INSURANCE SOLUTIONS LTD (08431654)
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) |
---|---|---|---|
20 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
28 Oct 2016 | TM01 | Termination of appointment of Paul Francis Dyer as a director on 28 October 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Apr 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
07 Apr 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
31 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
05 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
|
|
14 Jan 2015 | AD01 | Registered office address changed from 11 St. James's Place London SW1A 1NP to 73-75 West Street Gravesend Kent DA11 0BS on 14 January 2015 | |
30 Dec 2014 | AAMD | Amended audit exemption subsidiary accounts made up to 30 June 2014 | |
22 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 | |
22 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 | |
22 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
31 Oct 2013 | AP01 | Appointment of Mr Michael Simon Muzio as a director | |
14 May 2013 | AP01 | Appointment of Mrs Amanda Maria Matthews as a director | |
14 May 2013 | AP01 | Appointment of Mr Paul Francis Dyer as a director | |
14 May 2013 | AD01 | Registered office address changed from Lusignac Cheyne Walk Meopham Gravesend Kent DA13 0PP England on 14 May 2013 | |
06 Mar 2013 | NEWINC |
Incorporation
|