Advanced company searchLink opens in new window

1INSURER HOLDINGS LIMITED

Company number 10021103

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)
28 Oct 2020 AA Full accounts made up to 30 September 2019
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
11 Sep 2020 AD01 Registered office address changed from Yarmouth House, 1300 Parkway Whiteley Fareham Hampshire PO15 7AE England to Yarmouth House 1300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AE on 11 September 2020
11 Sep 2020 AD01 Registered office address changed from First Floor, Forum 4 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AD to Yarmouth House, 1300 Parkway Whiteley Fareham Hampshire PO15 7AE on 11 September 2020
10 Aug 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
22 May 2020 AP01 Appointment of Andries Jacobus Van Staden as a director on 6 May 2020
22 May 2020 TM01 Termination of appointment of Michael John Hinton as a director on 6 May 2020
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
04 Jul 2019 AA Full accounts made up to 30 September 2018
17 Apr 2019 MR01 Registration of charge 100211030003, created on 10 April 2019
17 Apr 2019 MR01 Registration of charge 100211030004, created on 10 April 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
25 Sep 2018 AA Full accounts made up to 30 September 2017
22 Jun 2018 AP01 Appointment of Mr Michael John Hinton as a director on 15 June 2018
21 Jun 2018 TM01 Termination of appointment of Delphine Icart as a director on 15 June 2018
05 Jun 2018 TM01 Termination of appointment of Zeina Jalal Bain as a director on 22 May 2018
06 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
06 Mar 2018 PSC07 Cessation of The Innovation Group Limited as a person with significant control on 6 April 2016
06 Mar 2018 PSC05 Change of details for Axios Bidco Limited as a person with significant control on 6 April 2016
06 Mar 2018 PSC02 Notification of Axios Bidco Limited as a person with significant control on 6 April 2016
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
06 Mar 2018 PSC02 Notification of The Innovation Group Limited as a person with significant control on 6 April 2016
25 Sep 2017 TM02 Termination of appointment of Stacie Wolf as a secretary on 20 September 2017
25 Sep 2017 TM01 Termination of appointment of Stacie Wolf as a director on 20 September 2017
11 Jul 2017 AA Full accounts made up to 30 September 2016