- Company Overview for FSB INSURANCE SERVICE LIMITED (10831430)
- Filing history for FSB INSURANCE SERVICE LIMITED (10831430)
- People for FSB INSURANCE SERVICE LIMITED (10831430)
- More for FSB INSURANCE SERVICE LIMITED (10831430)
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) |
---|---|---|---|
02 Jan 2020 | TM01 | Termination of appointment of Simon Wilson as a director on 31 December 2019 | |
24 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 23 December 2019
|
|
13 Dec 2019 | AP01 | Appointment of Mr Gary Lovatt as a director on 9 December 2019 | |
23 Oct 2019 | AP03 | Appointment of Ms Lara Simone Teesdale as a secretary on 16 October 2019 | |
23 Oct 2019 | TM02 | Termination of appointment of Andrew John Bailey as a secretary on 16 October 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of David Anthony Stallon as a director on 2 September 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
17 May 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | NM06 | Change of name with request to seek comments from relevant body | |
20 Dec 2018 | CONNOT | Change of name notice | |
10 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
13 Mar 2018 | AP01 | Appointment of Mr David John Miles as a director | |
13 Mar 2018 | AP01 | Appointment of Mr David John Miles as a director on 8 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Michael Hugh Cherry as a director on 8 March 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr David Anthony Stallon as a director on 23 January 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Timothy Grange Lazenby as a director on 23 January 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Julie Elaine Lilley as a director on 23 January 2018 | |
12 Jan 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
09 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
09 Jan 2018 | SH08 | Change of share class name or designation | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2017 | PSC02 | Notification of Markel Capital Holdings Limited as a person with significant control on 22 June 2017 |