REASSURE FS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Brid Mary Meaney as a director on 2024-08-23

View Document

23/08/2423 August 2024 Appointment of Ms Kulbinder Kaur Dosanjh as a director on 2024-08-23

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

13/12/2313 December 2023 Change of details for Reassure Fsh Uk Limited as a person with significant control on 2017-04-06

View Document

13/12/2313 December 2023 Director's details changed for James Bryan Buffham on 2023-08-04

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/08/2310 August 2023 Appointment of James Bryan Buffham as a director on 2023-08-04

View Document

12/07/2312 July 2023 Termination of appointment of Michael Charles Woodcock as a director on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mrs Brid Mary Meaney as a director on 2023-06-30

View Document

06/07/236 July 2023 Termination of appointment of Matthew Hilmar Cuhls as a director on 2023-06-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/07/2023 July 2020 CORPORATE SECRETARY APPOINTED PEARL GROUP SECRETARIAT SERVICES LTD

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, SECRETARY PAUL SHAKESPEARE

View Document

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WOODCOCK / 14/05/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WOODCOCK / 05/01/2018

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 COMPANY NAME CHANGED GUARDIAN FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 22/12/16

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM GUARDIAN FINANCIAL SERVICES BALLAM ROAD LYTHAM ST. ANNES LANCASHIRE FY8 4JZ

View Document

26/04/1626 April 2016 SAIL ADDRESS CHANGED FROM: 80 CHEAPSIDE LONDON UNITED KINGDOM EC2V 6EE

View Document

26/04/1626 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR MATTHEW HILMAR CUHLS

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY STUART BROWN

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRRELL

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR IAN WILLIAM JAMES PATRICK

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR MICHAEL CHARLES WOODCOCK

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN OWEN

View Document

15/01/1615 January 2016 SECRETARY APPOINTED MR PAUL SHAKESPEARE

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROVES

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY LORRAINE BLAIR

View Document

21/05/1521 May 2015 SECRETARY APPOINTED STUART TURNER BROWN

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN YATES

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/05/156 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/05/156 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/05/1412 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/09/1323 September 2013 SECRETARY APPOINTED LORRAINE MAY BLAIR

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY SIMON DAVIS

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN YATES / 03/07/2013

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON ANTHONY JOHN DAVIS / 03/07/2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN YATES / 03/07/2013

View Document

23/07/1323 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON ANTHONY JOHN DAVIS / 03/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEATON BIRRELL / 03/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES GROVES / 03/07/2013

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN BRUCE OWEN / 03/07/2013

View Document

02/07/132 July 2013 SAIL ADDRESS CHANGED FROM: WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7AG

View Document

17/05/1317 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM BALLAM ROAD LYTHAM ST. ANNES LANCASHIRE FY8 4JZ

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED ANDREW SEATON BIRRELL

View Document

29/03/1229 March 2012 SAIL ADDRESS CREATED

View Document

29/03/1229 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/03/1220 March 2012 SECRETARY APPOINTED SIMON ANTHONY JOHN DAVIS

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED JONATHAN YATES

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE BOUSFIELD

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRACE

View Document

02/12/112 December 2011 DIRECTOR APPOINTED CHRISTOPHER WILLIAM CHAPMAN

View Document

02/12/112 December 2011 DIRECTOR APPOINTED DR IAN BRUCE OWEN

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR STEPHEN JAMES GROVES

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY JAMES MACKENZIE

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR OTTO THORESEN

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED CLARE BOUSFIELD

View Document

14/04/1114 April 2011 SECRETARY APPOINTED JAMES KENNETH MACKENZIE

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ELSTON

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/07/108 July 2010 SECRETARY APPOINTED DAVID AIKEN ELSTON

View Document

05/07/105 July 2010 DIRECTOR APPOINTED ADRIAN THOMAS GRACE

View Document

03/05/103 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OTTO THORESEN / 24/03/2010

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY IAN YOUNG

View Document

20/05/0920 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 S386 DISP APP AUDS 15/10/02

View Document

29/10/0229 October 2002 S366A DISP HOLDING AGM 15/10/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: ROYAL EXCHANGE LONDON EC3V 3LS

View Document

28/06/0028 June 2000 S386 DISP APP AUDS 19/06/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 AUDITOR'S RESIGNATION

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

28/08/9928 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9928 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/05/9923 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 AUDITOR'S RESIGNATION

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 COMPANY NAME CHANGED PERSONAL BEST INSURANCE LIMITED CERTIFICATE ISSUED ON 30/01/97

View Document

25/06/9625 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/09/9518 September 1995 SECRETARY RESIGNED

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 COMPANY NAME CHANGED MISTGLAT LIMITED CERTIFICATE ISSUED ON 25/05/95

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 31/05/93; CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/07/9128 July 1991 S369(4) SHT NOTICE MEET 16/05/91

View Document

18/04/9118 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/08/893 August 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 DIRECTOR RESIGNED

View Document

27/05/8827 May 1988 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/8815 March 1988 ADOPT MEM AND ARTS 290288

View Document

15/03/8815 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/872 September 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/06/8623 June 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/03/7421 March 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/74

View Document

29/06/1129 June 1911 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