FRONTIER INSURANCE SOLUTIONS LTD

Company Documents

DateDescription
05/06/255 June 2025 Memorandum and Articles of Association

View Document

05/06/255 June 2025 Resolutions

View Document

03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-06-02

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/02/2211 February 2022 Change of name with request to seek comments from relevant body

View Document

11/02/2211 February 2022 Change of name notice

View Document

11/02/2211 February 2022 Certificate of change of name

View Document

08/02/228 February 2022 Registered office address changed from 73-75 West Street Gravesend Kent DA11 0BS to 3rd Floor, 114a Emperor’S Gate Cromwell Road London SW7 4AG on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE LOUISE MUZIO / 01/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON MUZIO / 01/05/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DYER

View Document

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

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/04/167 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

07/04/167 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

31/03/1631 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

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

View Accounts

05/04/155 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 11 ST. JAMES'S PLACE LONDON SW1A 1NP

View Document

30/12/1430 December 2014 30/06/14 AUDIT EXEMPTION SUBSIDIARY

View Document

22/12/1422 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

22/12/1422 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

22/12/1422 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/04/143 April 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

03/04/143 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR MICHAEL SIMON MUZIO

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MRS AMANDA MARIA MATTHEWS

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM LUSIGNAC CHEYNE WALK MEOPHAM GRAVESEND KENT DA13 0PP ENGLAND

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR PAUL FRANCIS DYER

View Document

06/03/136 March 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