INSURE TELEMATICS SOLUTIONS LIMITED

Company Documents

DateDescription
04/10/234 October 2023 Order of court to wind up

View Document

18/04/2318 April 2023 Termination of appointment of Crispin Peter Burdett as a director on 2023-02-28

View Document

18/04/2318 April 2023 Cessation of Neil Dennis Beckingham as a person with significant control on 2023-02-21

View Document

18/04/2318 April 2023 Registered office address changed from 1a Latimer Street Leicester LE3 0QF England to Suite 1D, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Ernst Jurgens Els as a director on 2023-02-08

View Document

29/03/2329 March 2023 Change of details for Mr Ernst Jurgens Els as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Ernst Jurgens Els on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Mr Neil Dennis Beckingham as a person with significant control on 2023-03-28

View Document

01/02/231 February 2023 Termination of appointment of Mark Reza Aryaeenia as a director on 2023-01-25

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

06/05/226 May 2022 Satisfaction of charge 087984710001 in full

View Document

01/03/221 March 2022 Termination of appointment of Neil Dennis Beckingham as a director on 2021-09-30

View Document

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

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-05-18 with updates

View Document

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

View Accounts

09/06/209 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR CRISPIN PETER BURDETT

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARTNERSHIP LINK LIMITED

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR MARK REZA ARYAEENIA

View Document

29/05/2029 May 2020 28/05/20 STATEMENT OF CAPITAL GBP 6819443

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DENNIS BECKINGHAM

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNSLEY

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT JEFFERSON

View Document

13/05/2013 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/05/2020

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNST JURGEN ELS

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 087984710001

View Document

05/03/205 March 2020 ADOPT ARTICLES 20/12/2019

View Document

03/03/203 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 6779443

View Document

21/02/2021 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

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

View Accounts

04/11/194 November 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

06/09/196 September 2019 NOTIFICATION OF PSC STATEMENT ON 06/09/2019

View Document

27/08/1927 August 2019 CESSATION OF MNFI LTD PARNERSHIP AS A PSC

View Document

27/08/1927 August 2019 CESSATION OF MICHAEL NOBLE INVESTMENTS AS A PSC

View Document

07/08/197 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 5660000

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN GOOCH / 31/07/2019

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENNETT

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 6 SWAN COURT, FORDER WAY FORDER WAY CYGNET PARK, HAMPTON PETERBOROUGH PE7 8GX ENGLAND

View Document

31/07/1831 July 2018 31/07/18 STATEMENT OF CAPITAL GBP 2921000

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JEFFERSON

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL NOBLE INVESTMENTS / 10/04/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR PAUL GARY, VICTOR NICHOLAS

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ROBERT WILLIAM JEFFERSON

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

04/04/184 April 2018 31/01/18 STATEMENT OF CAPITAL GBP 2921000

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR PAUL GARY VICTOR NICHOLAS

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL NOBLE INVESTMENTS

View Document

09/10/179 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 1921000

View Document

03/08/173 August 2017 ARTICLES OF ASSOCIATION

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MNFI LTD PARNERSHIP / 31/07/2017

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM FULTHORPE SUITE WYNYARD AVENUE WYNYARD BILLINGHAM CLEVELAND TS22 5TB

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

12/07/1712 July 2017 ALTER ARTICLES 19/05/2016

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR ANDREW JOHN ROBERTS

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR ADAM JOHN GOOCH

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 16/07/16 STATEMENT OF CAPITAL GBP 1171000

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR ROBERT WILLIAM JEFFERSON

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT JEFFERSON

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARIANE VAN DER MERWE

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR ERNST JURGENS ELS

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHAN VAN DER MERWE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM THE GREY HOUSE 3 BROAD STREET STAMFORD PG9 1PG UNITED KINGDOM

View Document

18/04/1418 April 2014 CURRSHO FROM 31/12/2014 TO 31/07/2014

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED JOHAN RUDOLF VAN DER MERWE

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR ROBERT WILLIAM JEFFERSON

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED JOHN CORBITT BARNSLEY

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR NEIL DENNIS BECKINGHAM

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR ANDREW JOHN BENNETT

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MRS MARIANE DENISE VAN DER MERWE

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED CROSSCO (1349) LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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