INSUREWISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/10/243 October 2024 Satisfaction of charge 028230220006 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Notification of Wendy Anne Mcculloch as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

02/04/242 April 2024 Change of details for Mr Neil Russell Mcculloch as a person with significant control on 2024-03-28

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

04/10/214 October 2021 Cessation of Balfour Holdings Limited as a person with significant control on 2021-08-12

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-08-12

View Document

04/10/214 October 2021 Notification of Neil Russell Mcculloch as a person with significant control on 2021-08-12

View Document

29/09/2129 September 2021 Statement of capital on 2021-09-29

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/02/2112 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028230220005

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028230220006

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS AMANDA KISBEE

View Document

29/08/1729 August 2017 ADOPT ARTICLES 01/06/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/07/1613 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/11/1523 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/11/1523 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028230220005

View Document

22/06/1522 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM BALFOUR HOUSE, 1110 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE4 6BP

View Document

18/07/1418 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY NAINA TILNEY

View Document

03/03/143 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 SECRETARY APPOINTED MRS NAINA TILNEY

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RUSSELL MCCULLOCH / 01/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HALL

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RUSSELL MCCULLOCH / 02/07/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE ANN HALL / 02/07/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/11/0917 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/09/0916 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/06/0917 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/04/067 April 2006 £ IC 2/1 06/03/06 £ SR [email protected]=1

View Document

17/03/0617 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/0610 March 2006 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0610 March 2006 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS; AMEND

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 SUB DIVISION 27/11/02

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 1260 LINCOLN ROAD WERRINGTON PETERBOROUGH CAMBS PE4 6LQ

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

02/08/942 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/08/942 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/08/942 August 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/06/935 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/935 June 1993 REGISTERED OFFICE CHANGED ON 05/06/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

05/06/935 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 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