Advanced company searchLink opens in new window

FRONTIER INSURANCE SOLUTIONS LTD

Company number 08431654

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)
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
  • GBP 1,000
05 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1,000
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted