- Company Overview for THE INS GROUP LTD (09546639)
- Filing history for THE INS GROUP LTD (09546639)
- People for THE INS GROUP LTD (09546639)
- More for THE INS GROUP LTD (09546639)
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) |
---|---|---|---|
03 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Suite One, Pure Offices Port View, One Port Way Port Solent Portsmouth Hampshire PO6 4TY England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 30 June 2021 | |
28 Jun 2021 | PSC04 | Change of details for Mr Matt Wilkie as a person with significant control on 23 June 2021 | |
24 Jun 2021 | PSC04 | Change of details for Mr Matt Wilkie as a person with significant control on 23 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from Unit 9-10 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ England to Suite One, Pure Offices Port View, One Port Way Port Solent Portsmouth Hampshire PO6 4TY on 24 June 2021 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
14 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
23 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
27 Apr 2018 | AD01 | Registered office address changed from 38 Colville Road Portsmouth Hants PO6 2DY to Unit 9-10 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ on 27 April 2018 | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 Jan 2018 | CH01 | Director's details changed for Mr Matthew Lee Wilkie on 15 January 2018 | |
16 Jan 2018 | PSC04 | Change of details for Mr Matt Wilkie as a person with significant control on 15 January 2018 | |
14 Aug 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
12 Apr 2017 | CH01 | Director's details changed for Mr Matthew Lee Wilkie on 11 April 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Matthew Lee Wilkie on 11 April 2017 | |
16 Nov 2016 | AD01 | Registered office address changed from 42 Tangier Road Portsmouth PO3 6JN to 38 Colville Road Portsmouth Hants PO6 2DY on 16 November 2016 | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | TM01 | Termination of appointment of James Michael Eneas as a director on 12 January 2016 |