INSURE LINE UK LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

25/04/2525 April 2025 Satisfaction of charge 055358210001 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 055358210002 in full

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/06/236 June 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

02/05/232 May 2023 Confirmation statement made on 2022-05-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

22/03/2122 March 2021 CESSATION OF SURRINDERJIT SINGH BHAMRA AS A PSC

View Document

25/09/2025 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055358210002

View Document

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055358210001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR SURRINDERJIT BHAMRA

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY SURRINDERJIT BHAMRA

View Document

26/04/1926 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SURRINDERJIT SINGH BHAMRA / 26/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR SURRINDERJIT SINGH BHAMRA / 15/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR KULJIT SINGH BHAMRA / 15/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KULJIT SINGH BHAMRA / 15/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SURRINDERJIT SINGH BHAMRA / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SURRINDERJIT SINGH BHAMRA / 26/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/01/1919 January 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/10/1510 October 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/11/1323 November 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KULJIT SINGH BHAMRA / 15/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SURRINDERJIT SINGH BHAMRA / 15/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/10/0912 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 340 BLOSSOMFIELD ROAD SOLIHULL BIRMINGHAM B91 1TF

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company