INSURE NI LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Satisfaction of charge NI0431380003 in full

View Document

17/10/2317 October 2023 Registration of charge NI0431380004, created on 2023-10-11

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Julie Gibbons as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Caroline Eleanor Currie as a director on 2022-02-01

View Document

19/08/1919 August 2019 AUDITOR'S RESIGNATION

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0431380003

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS CAROLINE ELEANOR CURRIE

View Document

02/04/192 April 2019 CESSATION OF MICHAEL BLANEY AS A PSC

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRESTIGE INSURANCE HOLDINGS LIMITED

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR JUSTIN MARTIN HILLEN

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS JULIE GIBBONS

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 2 ASHTREE ENTERPRISE PARK RATHFRILAND ROAD NEWRY CO DOWN BT34 1BY

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLANEY

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, SECRETARY JAMES DINSMORE

View Document

01/04/191 April 2019 SECRETARY APPOINTED MR JUSTIN MARTIN HILLEN

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR TREVOR WILLIAM SHAW

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR PAUL RICHARD HANNA

View Document

05/11/185 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0431380002

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

07/11/167 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 GUARANTEE 11/12/2014

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0431380002

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 25/08/10 STATEMENT OF CAPITAL GBP 1217.00

View Document

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

18/05/1018 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLANEY / 09/05/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/06/0916 June 2009 09/05/09 ANNUAL RETURN SHUTTLE

View Document

24/03/0924 March 2009 31/05/08 ANNUAL ACCTS

View Document

28/05/0828 May 2008 09/05/08 ANNUAL RETURN SHUTTLE

View Document

11/09/0711 September 2007 31/05/07 ANNUAL ACCTS

View Document

21/05/0721 May 2007 09/05/07 ANNUAL RETURN SHUTTLE

View Document

29/11/0629 November 2006 31/05/06 ANNUAL ACCTS

View Document

13/04/0613 April 2006 31/05/05 ANNUAL ACCTS

View Document

14/04/0514 April 2005 31/05/04 ANNUAL ACCTS

View Document

12/09/0312 September 2003 31/05/03 ANNUAL ACCTS

View Document

22/05/0222 May 2002 CHANGE IN SIT REG ADD

View Document

22/05/0222 May 2002 CHANGE OF DIRS/SEC

View Document

22/05/0222 May 2002 CHANGE OF DIRS/SEC

View Document

09/05/029 May 2002 ARTICLES

View Document

09/05/029 May 2002 DECLN COMPLNCE REG NEW CO

View Document

09/05/029 May 2002 PARS RE DIRS/SIT REG OFF

View Document

09/05/029 May 2002 MEMORANDUM

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