FIRST INSURANCE SOLUTIONS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 New

View Document

04/09/254 September 2025 New

View Document

04/09/254 September 2025 New

View Document

04/09/254 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 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

12/07/2312 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Termination of appointment of Duncan Neil Carter as a director on 2023-03-21

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

23/12/2123 December 2021 Director's details changed for Mr Matthew Stuart Sendall-King on 2021-12-08

View Document

20/10/2120 October 2021 Director's details changed for Mr Andrew Philip Chibeba on 2021-10-16

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

06/09/196 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/1924 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071028520001

View Document

25/04/1925 April 2019 ADOPT ARTICLES 09/04/2019

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

03/10/183 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN BELL / 06/04/2016

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR MATTHEW SENDALL-KING

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CHIBEBA / 01/03/2016

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN EASTWOOD

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR ANDREW PHILIP CHIBEBA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT 6 THE OAKS BUSINESS VILLAGE REVENGE ROAD LORDS WOOD CHATHAM KENT ME5 8LF

View Document

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071028520001

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 08/05/12 STATEMENT OF CAPITAL GBP 11000

View Document

09/01/129 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/118 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 8 MARTIN COURT, LAMBSFRITH GROVE HEMPSTEAD GILLINGHAM KENT ME7 3SD UNITED KINGDOM

View Document

11/11/1011 November 2010 22/10/10 STATEMENT OF CAPITAL GBP 10000

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

11/12/0911 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information