- Company Overview for TYNEDALE INSURANCE SERVICES LTD (09238017)
- Filing history for TYNEDALE INSURANCE SERVICES LTD (09238017)
- People for TYNEDALE INSURANCE SERVICES LTD (09238017)
- More for TYNEDALE INSURANCE SERVICES LTD (09238017)
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) |
---|---|---|---|
27 Jan 2025 | TM01 | Termination of appointment of Christopher Clement as a director on 31 December 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
27 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
09 Jan 2024 | TM01 | Termination of appointment of Joanne Lee as a director on 31 December 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
15 Apr 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
11 Apr 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
06 Jan 2022 | AD01 | Registered office address changed from Burnside House Hexham Business Park Burn Lane Hexham NE46 3RU England to Borderway Mart Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RS on 6 January 2022 | |
05 Jan 2022 | PSC02 | Notification of H&H Group Plc as a person with significant control on 16 December 2021 | |
05 Jan 2022 | PSC07 | Cessation of Joanne Lee as a person with significant control on 16 December 2021 | |
05 Jan 2022 | AP01 | Appointment of Mr Christopher Clement as a director on 16 December 2021 | |
05 Jan 2022 | AP01 | Appointment of Mr Paul Thomas Graham as a director on 16 December 2021 | |
05 Jan 2022 | AP03 | Appointment of Mrs Margaret Irving as a secretary on 16 December 2021 | |
05 Jan 2022 | AP01 | Appointment of Mr Richard Andrew Rankin as a director on 16 December 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from The Coach House West Orchard House Allendale Road Hexham Northumberland NE46 2DE England to Burnside House Hexham Business Park Burn Lane Hexham NE46 3RU on 22 July 2021 | |
16 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
18 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Sep 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
04 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates |