HISCOX QUALIFYING EMPLOYEE SHARE OWNERSHIP TRUSTEE LIMITED

Company Documents

DateDescription
07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, SECRETARY BETHANY HUNT

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY KEITH HUBBER

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

21/12/1821 December 2018 SECRETARY APPOINTED MR KEITH MICHAEL HUBBER

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MRS BETHANY FRANCESCA EMMA HUNT

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID GORMLEY

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

22/04/1722 April 2017 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BRIDGES

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR JOHN KEITH TAYLOR

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MISS SALLY VICTORIA CAMPBELL

View Document

18/05/1518 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

14/05/1414 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 SECRETARY APPOINTED MR JOHN KEITH TAYLOR

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY STUART BRIDGES

View Document

08/08/138 August 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUFFY

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/06/1220 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011

View Document

16/06/1116 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

12/05/1012 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/08/0115 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/015 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 52 LEADENHALL STREET LONDON EC3A 2BJ

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 ALTER MEM AND ARTS 24/07/98

View Document

28/08/9828 August 1998 ALTER MEM AND ARTS 24/07/98

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 COMPANY NAME CHANGED TENDWEB LIMITED CERTIFICATE ISSUED ON 23/07/98

View Document

06/05/986 May 1998 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