INSYNC INSURANCE SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

10/04/2510 April 2025 Termination of appointment of Jon Roy Norman as a director on 2025-04-10

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

07/08/247 August 2024 Termination of appointment of Benjamin John Terrett as a director on 2024-07-31

View Document

13/06/2413 June 2024 Second filing of Confirmation Statement dated 2023-05-23

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11

View Document

16/06/2316 June 2023 Appointment of Mr Benjamin John Terrett as a director on 2023-06-05

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

16/02/2316 February 2023

View Document

16/02/2316 February 2023

View Document

16/02/2316 February 2023

View Document

16/02/2316 February 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/02/2314 February 2023 Termination of appointment of Christopher Haggart as a director on 2023-02-01

View Document

03/01/233 January 2023 Termination of appointment of Ben White as a director on 2022-12-29

View Document

03/01/233 January 2023 Secretary's details changed for Mr Andrew Stewart Hunter on 2022-12-29

View Document

16/12/2216 December 2022 Director's details changed for Mr Jon Roy Norman on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mr Jon Roy Norman on 2022-12-16

View Document

14/11/2214 November 2022 Change of details for Grp Retail Holdco Limited as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Appointment of Steven John Anson as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Michael Andrew Bruce as a director on 2022-11-11

View Document

28/03/2228 March 2022 Appointment of Ian Ross as a director on 2022-03-17

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

28/05/2128 May 2021 23/05/21 Statement of Capital gbp 326.49

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON ROY NORMAN / 24/05/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / JON ROY NORMAN / 24/05/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / JON ROY NORMAN / 24/05/2018

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR PAUL DYER

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FISHER

View Document

06/08/186 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/189 July 2018 CESSATION OF TROIKA DEVELOPMENTS LIMITED AS A PSC

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

06/07/186 July 2018 20/03/18 STATEMENT OF CAPITAL GBP 306

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 SHARE PREMIUM ACCOUNT CANCELLED 10/03/2018

View Document

24/05/1824 May 2018 24/05/18 STATEMENT OF CAPITAL GBP 303.00

View Document

24/05/1824 May 2018 20/03/18 STATEMENT OF CAPITAL GBP 303

View Document

24/05/1824 May 2018 20/03/18 STATEMENT OF CAPITAL GBP 300303.00

View Document

24/05/1824 May 2018 ADOPT ARTICLES 10/03/2018

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ASHLEY WALTERS / 24/10/2017

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR NIGEL ASHLEY WALTERS

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN FISHER / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON ROY NORMAN / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / FALLON ASHLEIGH SWEETMAN / 21/06/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 8 ALBANY PARK CABOT LANE POOLE DORSET BH17 7AZ

View Document

25/11/1625 November 2016 26/09/16 STATEMENT OF CAPITAL GBP 300300

View Document

27/10/1627 October 2016 ADOPT ARTICLES 26/09/2016

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED BEN WHITE

View Document

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

16/05/1516 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

23/01/1523 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ELDRIDGE

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED FALLON ASHLEIGH SWEETMAN

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED SIMON JOHN FISHER

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR BEN WHITE

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED BEN WHITE

View Document

13/01/1413 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED INSYNC INS LIMITED CERTIFICATE ISSUED ON 13/01/14

View Document

13/01/1413 January 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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