INSURANCE DIRECT GROUP SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewResolutions

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 NewStatement of capital on 2025-07-17

View Document

17/07/2517 July 2025 New

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Change of share class name or designation

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/12/212 December 2021 Director's details changed for Simon Eric Taylor on 2021-12-02

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

15/11/2115 November 2021 Registered office address changed from The Dock London Tobacco Quay, Wapping Lane London E1W 2SF United Kingdom to The Minster Building Great Tower Street London EC3R 7AG on 2021-11-15

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/12/204 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/03/2029 March 2020 15/03/20 STATEMENT OF CAPITAL GBP 200000

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

04/06/194 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1819 November 2018 COMPANY NAME CHANGED INS DIRECT LIMITED CERTIFICATE ISSUED ON 19/11/18

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DAVIES / 08/11/2018

View Document

15/10/1815 October 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

02/10/182 October 2018 CURREXT FROM 30/11/2018 TO 30/04/2019

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 80 - 83 LONG LANE LONDON EC1A 9ET UNITED KINGDOM

View Document

17/01/1817 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 175000

View Document

23/11/1723 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information