SALT INSURANCE SERVICES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from 60 Great Tower Street London EC3R 5AZ England to 4th Floor 10 Fenchurch Avenue London EC3M 5BN on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Thomas Underwriting Agency Limited as a person with significant control on 2025-06-02

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

22/01/2522 January 2025 Termination of appointment of Stephen Neil Bashford as a director on 2025-01-13

View Document

22/01/2522 January 2025 Appointment of Ms Kirsten Valder as a director on 2025-01-22

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Termination of appointment of Jason Allen Kittinger as a director on 2024-05-16

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr Michael John Bottle on 2024-01-04

View Document

08/01/248 January 2024 Director's details changed for Mr Jason Allen Kittinger on 2024-01-04

View Document

20/07/2320 July 2023 Termination of appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 2023-07-11

View Document

20/07/2320 July 2023 Register(s) moved to registered office address 60 Great Tower Street London EC3R 5AZ

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

27/06/2327 June 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR STEPHEN NEIL BASHFORD

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JASON ALLEN KITTINGER

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR PASQUALE LEONI

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KELLY

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM ORCHARD HOUSE WESTERHILL ROAD COXHEATH MAIDSTONE ME17 4DH ENGLAND

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / THOMAS UNDERWRITING AGENCY LIMITED / 01/01/2019

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 SAIL ADDRESS CHANGED FROM: ONS LAPA SMALLFIELD ROAD HORLEY SURREY RH6 9LR ENGLAND

View Document

26/03/1826 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM

View Document

12/02/1812 February 2018 CORPORATE SECRETARY APPOINTED RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS CATHERINE KELLY

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS UNDERWRITING AGENCY LIMITED

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 15 HOME FARM LUTON HOO ESTATE LUTON BEDFORDSHIRE LU1 3TD

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR PASQUALE LEONI

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR MICHAEL JOHN BOTTLE

View Document

09/01/189 January 2018 CESSATION OF LAURENCE JOSEPH FRANCIS BROOKS AS A PSC

View Document

09/01/189 January 2018 CESSATION OF CELIA JANET BROOKS AS A PSC

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL HYDE

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BROOKS

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR CELIA BROOKS

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY LAURENCE BROOKS

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 24/05/12 STATEMENT OF CAPITAL GBP 15025

View Document

03/12/123 December 2012 DIRECTOR APPOINTED CELIA JANET BROOKS

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOSEPH FRANCIS BROOKS / 01/11/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL COLIN HYDE / 01/11/2012

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM KINGDOM BANK LIMITED RUDDINGTON FIELDS BUSINESS PARK MERE WAY RUDDINGTON NOTTINGHAM NG11 6JS

View Document

16/11/1216 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1216 November 2012 AQUISITION OF 49 ORD SHARES FROM KINGDOM BANK LTD 31/10/2012

View Document

16/11/1216 November 2012 16/11/12 STATEMENT OF CAPITAL GBP 76

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHELDON

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOSEPH FRANCIS BROOKS / 29/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOSEPH FRANCIS BROOKS / 29/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL COLIN HYDE / 29/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHELDON / 29/04/2010

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM, RUDDINGTON FIELDS BUSINESS PARK MERE WAY, RUDDINGTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6JS

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED NIGEL COLIN HYDE

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY KISHANIE SIVANESAN

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY APPOINTED LAURENCE JOSEPH FRANCIS BROOKS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MARSHALL

View Document

15/05/0815 May 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN SHELDON

View Document

29/04/0829 April 2008 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