JAMIE CHALLINOR INSURANCE SOLUTIONS LTD

Company Documents

DateDescription
09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Change of details for Mr James Challinor as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

02/10/242 October 2024 Director's details changed for Mr James Kenneth Challinor on 2024-10-02

View Document

02/10/242 October 2024 Registered office address changed from 2-3 Wyle Cop Shrewsbury SY1 1UT England to Suites 6&7 High Street Chambers Chambers House High Street Shrewsbury SY1 1SP on 2024-10-02

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

19/09/2319 September 2023 Change of details for Mr James Challinor as a person with significant control on 2023-09-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/12/1923 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 39 STEEPLE CLOSE WEST CANFORD HEATH POOLE DORSET BH17 9BJ UNITED KINGDOM

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHALLINOR

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR JAMES KENNETH CHALLINOR

View Document

12/09/1812 September 2018 CESSATION OF RUSSELL EDWARD BEESLEY AS A PSC

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BEESLEY

View Document

06/06/186 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 PREVEXT FROM 30/09/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

08/09/168 September 2016 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