INSURETEC LIMITED

Company Documents

DateDescription
30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

08/09/178 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

07/12/157 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

01/01/151 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

15/11/1215 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 DISS40 (DISS40(SOAD))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 30/11/09 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORAN / 01/01/2010

View Document

23/11/1023 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORAN / 17/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE JOSEPHINE MORAN / 17/12/2009

View Document

11/12/0911 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORAN / 01/01/2008

View Document

23/02/0923 February 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: THE BEECHES BARLING ROAD BARLING GREAT WAKERING SOUTHEND ON SEA ESSEX SS3 0ND

View Document

03/03/073 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/01/0712 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

19/11/0419 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 07/11/00; NO CHANGE OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 07/11/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED

View Document

14/11/9714 November 1997 COMPANY NAME CHANGED GRANDALERT SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/11/97

View Document

07/11/977 November 1997 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