Advanced company searchLink opens in new window

THE INS GROUP LTD

Company number 09546639

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
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
  • GBP 10
15 Jan 2016 TM01 Termination of appointment of James Michael Eneas as a director on 12 January 2016