- Company Overview for 1INSURER HOLDINGS LIMITED (10021103)
- Filing history for 1INSURER HOLDINGS LIMITED (10021103)
- People for 1INSURER HOLDINGS LIMITED (10021103)
- Charges for 1INSURER HOLDINGS LIMITED (10021103)
- More for 1INSURER HOLDINGS LIMITED (10021103)
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 |