FIRST INSURANCE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | |
04/09/254 September 2025 New | |
04/09/254 September 2025 New | |
04/09/254 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
13/11/2413 November 2024 | |
13/11/2413 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-07 with updates |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | |
16/10/2316 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
19/09/2319 September 2023 | Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2022-06-30 |
23/03/2323 March 2023 | Termination of appointment of Duncan Neil Carter as a director on 2023-03-21 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-07 with updates |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-07 with updates |
23/12/2123 December 2021 | Director's details changed for Mr Matthew Stuart Sendall-King on 2021-12-08 |
20/10/2120 October 2021 | Director's details changed for Mr Andrew Philip Chibeba on 2021-10-16 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
06/09/196 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | VARYING SHARE RIGHTS AND NAMES |
24/06/1924 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071028520001 |
25/04/1925 April 2019 | ADOPT ARTICLES 09/04/2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
03/10/183 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MR MARTIN BELL / 06/04/2016 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
22/11/1722 November 2017 | VARYING SHARE RIGHTS AND NAMES |
02/02/172 February 2017 | DIRECTOR APPOINTED MR MATTHEW SENDALL-KING |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/03/169 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CHIBEBA / 01/03/2016 |
11/12/1511 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
14/10/1514 October 2015 | DIRECTOR APPOINTED MR TIMOTHY JOHN EASTWOOD |
14/10/1514 October 2015 | DIRECTOR APPOINTED MR ANDREW PHILIP CHIBEBA |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
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 |
05/01/155 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
09/09/149 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071028520001 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/01/147 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/12/1219 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
13/11/1213 November 2012 | 08/05/12 STATEMENT OF CAPITAL GBP 11000 |
09/01/129 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/02/118 February 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
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 |
11/11/1011 November 2010 | 22/10/10 STATEMENT OF CAPITAL GBP 10000 |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | PREVSHO FROM 31/12/2010 TO 30/06/2010 |
11/12/0911 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIRST INSURANCE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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