- Company Overview for INSURE LIFE LIMITED (12014990)
- Filing history for INSURE LIFE LIMITED (12014990)
- People for INSURE LIFE LIMITED (12014990)
- More for INSURE LIFE LIMITED (12014990)
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) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from 4 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6GD United Kingdom to 4 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 9 January 2025 | |
08 Jan 2025 | AD01 | Registered office address changed from Nantwich Court 5a Hospital Street Nantwich Cheshire CW5 5RH United Kingdom to 4 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6GD on 8 January 2025 | |
09 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
25 Apr 2024 | AD01 | Registered office address changed from 3 Alvaston Business Park Middlewich Road Alvaston CW5 6PF United Kingdom to Nantwich Court 5a Hospital Street Nantwich Cheshire CW5 5RH on 25 April 2024 | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
13 Sep 2023 | TM01 | Termination of appointment of Richard Graeme Goodwin as a director on 12 September 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
04 Apr 2023 | PSC04 | Change of details for Mr Adam Kirkham as a person with significant control on 1 March 2023 | |
03 Apr 2023 | PSC04 | Change of details for Mr Adam Kirkham as a person with significant control on 1 March 2022 | |
03 Apr 2023 | PSC05 | Change of details for Gms Investment Group Limited as a person with significant control on 23 May 2019 | |
03 Apr 2023 | PSC04 | Change of details for Mr Adam Kirkham as a person with significant control on 24 November 2020 | |
31 Mar 2023 | PSC05 | Change of details for Gms Investment Group Limited as a person with significant control on 16 November 2021 | |
31 Mar 2023 | CH01 | Director's details changed for Mr Adam Kirkham on 3 March 2023 | |
31 Mar 2023 | PSC04 | Change of details for Mr Adam Kirkham as a person with significant control on 3 March 2023 | |
27 Mar 2023 | PSC04 | Change of details for Mr Adam Kirkham as a person with significant control on 24 November 2020 | |
24 Mar 2023 | CH01 | Director's details changed for Mr John Brian Stephenson on 24 March 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mr Richard Graeme Goodwin on 24 March 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mr David Alexander Lewis Clapp on 24 March 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mr Adam Kirkham on 24 March 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from Scott House Westmere Drive Crewe Cheshire CW1 6ZG England to 3 Alvaston Business Park Middlewich Road Alvaston CW5 6PF on 24 March 2023 | |
02 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
30 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
13 May 2022 | AP01 | Appointment of Mr Richard Graeme Goodwin as a director on 26 November 2021 |