CLICK 2 INSURE LTD

Company Documents

DateDescription
24/10/2424 October 2024 Termination of appointment of Lyndon David Hollinshead as a director on 2024-10-24

View Document

17/10/2417 October 2024 Appointment of Mr John Paul Allcock as a director on 2024-10-15

View Document

17/10/2417 October 2024 Termination of appointment of Richard John Cox as a secretary on 2024-10-15

View Document

17/10/2417 October 2024 Termination of appointment of Richard John Cox as a director on 2024-10-15

View Document

17/09/2417 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

24/05/2424 May 2024 Change of details for The Kgj Insurance Services Group Limited as a person with significant control on 2016-04-06

View Document

24/05/2424 May 2024 Secretary's details changed for Mr Richard John Cox on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Richard John Cox on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Lyndon David Hollinshead on 2024-05-24

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

21/05/2321 May 2023 Termination of appointment of Darren Hollinshead as a director on 2023-05-21

View Document

26/04/2326 April 2023 Registered office address changed from Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 2023-04-26

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/10/2121 October 2021 Registered office address changed from Three Charter Court Wolverhampton Business Park Broadlands Wolverhampton West Midlands WV10 6TD to Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE on 2021-10-21

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

30/07/2130 July 2021 Cessation of Darren Hollinshead as a person with significant control on 2016-04-06

View Document

30/07/2130 July 2021 Second filing of Confirmation Statement dated 2016-08-04

View Document

29/07/2129 July 2021 Notification of The Kgj Insurance Services Group Limited as a person with significant control on 2016-04-06

View Document

29/07/2129 July 2021 Cessation of Lyndon David Hollinshead as a person with significant control on 2016-04-06

View Document

29/07/2129 July 2021 Cessation of Richard John Cox as a person with significant control on 2016-04-06

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 Confirmation statement made on 2016-08-04 with updates

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/08/139 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/08/106 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY LYNDON HOLLINSHEAD

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: THREE CHARTER COURT BROADLANDS WOLVERHAMPTON WEST MIDLANDS WV10 6TD

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD TF3 3BD

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 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