BODE INSURANCE SOLUTIONS LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

19/10/2319 October 2023 Cessation of Leaders Group as a person with significant control on 2022-02-28

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Mark Cliff as a director on 2022-12-31

View Document

17/10/2217 October 2022 Notification of The Leaders Romans Group Limited as a person with significant control on 2022-02-28

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR MARK CLIFF

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER KAVANAGH

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHOFIELD

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR PAUL MICHAEL FRANCIS MACDONALD

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WELLER

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MACDONALD

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER SCHOFIELD

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR PAUL STANLEY WELLER

View Document

20/02/1820 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WELLER

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHOFIELD

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR CHARLES DANIEL FOSTER

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW LIGHT

View Document

24/07/1724 July 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING BN13 1QE

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/06/1628 June 2016

View Document

28/06/1628 June 2016

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/09/1416 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

13/01/1213 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/12/117 December 2011 SECRETARY APPOINTED MR MATTHEW JAMES LIGHT

View Document

07/12/117 December 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY NORMANDIE ADMINISTRATION SERVICES LIMITED

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM COLUMBIA HOUSE, COLUMBIA DRIVE WORTHING WEST SUSSEX BN13 3HD

View Document

20/09/1020 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL FRANCIS MACDONALD / 01/10/2009

View Document

17/09/1017 September 2010 CORPORATE SECRETARY APPOINTED NORMANDIE ADMINISTRATION SERVICES LIMITED

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD KOWENICKI

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCHOFIELD / 01/10/2009

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/10/0926 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0423 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 £ NC 100/20000 07/07/04

View Document

14/07/0414 July 2004 NC INC ALREADY ADJUSTED 07/07/04

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 COMPANY NAME CHANGED FROGLET COM LIMITED CERTIFICATE ISSUED ON 12/07/04

View Document

24/09/0324 September 2003 RETURN MADE UP TO 13/09/03; NO CHANGE OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: CROWN HOUSE CHURCH ROAD, CLAYGATE ESHER SURREY KT10 0LP

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 13/09/02; NO CHANGE OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/02/0113 February 2001 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0113 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: OSPREY HOUSE 16-18 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 13/09/00; NO CHANGE OF MEMBERS

View Document

12/10/0012 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0015 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/03/009 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/009 March 2000 LOCATION OF DEBENTURE REGISTER

View Document

30/12/9930 December 1999 COMPANY NAME CHANGED PROPERTY INDEMNITY LIMITED CERTIFICATE ISSUED ON 04/01/00

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

12/11/9812 November 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/11/9811 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9811 September 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: FITZALAN HOUSE 70 HIGH STREET EWELL, EPSOM KT17 1RQ

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/09/9630 September 1996 EXEMPTION FROM APPOINTING AUDITORS 19/09/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 REGISTERED OFFICE CHANGED ON 26/04/96 FROM: CROWN HOUSE CHURCH ROAD CLAYGATE ESHER, SURREY KT10 0LP

View Document

25/04/9625 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/09/9513 September 1995 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