Advanced company searchLink opens in new window

FSB INSURANCE SERVICE LIMITED

Company number 10831430

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)
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
  • GBP 1,850,001
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
  • RES15 ‐ Change company name resolution on 2018-11-30
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
  • GBP 350,001
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
  • GBP 150,001.00
09 Jan 2018 SH08 Change of share class name or designation
09 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Oct 2017 PSC02 Notification of Markel Capital Holdings Limited as a person with significant control on 22 June 2017