SENTINEL INSURANCE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

10/02/2510 February 2025 Second filing of Confirmation Statement dated 2024-02-23

View Document

16/05/2416 May 2024 Director's details changed for Mr Richard Tuplin on 2024-05-15

View Document

22/03/2422 March 2024 Appointment of Mr James Steven Yeandle as a director on 2024-03-13

View Document

22/03/2422 March 2024 Termination of appointment of James Michael Cooper as a director on 2024-03-13

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

15/12/2315 December 2023 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

13/12/2313 December 2023 Appointment of Mr Richard Tuplin as a director on 2023-12-08

View Document

27/11/2327 November 2023 Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2023-10-02

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2023-09-13

View Document

22/09/2322 September 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

02/08/232 August 2023 Termination of appointment of Jonathan Duncan as a director on 2023-07-03

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

23/07/2323 July 2023 Notification of Ardonagh Advisory Holdings Limited as a person with significant control on 2023-07-03

View Document

23/07/2323 July 2023 Cessation of Jon Duncan as a person with significant control on 2023-07-03

View Document

30/05/2330 May 2023 Change of details for Mr Jon Duncan as a person with significant control on 2023-05-30

View Document

21/05/2321 May 2023 Registered office address changed from Asset House 28 Thorpe Wood Peterborough Cambridgeshire PE3 6SR to 1 City Limits Danehill Reading Berkshire RG6 4UP on 2023-05-21

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Termination of appointment of Dennis Edwin Harper as a secretary on 2021-07-09

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL COOPER / 28/05/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUNCAN / 28/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS HARPER

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2018

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, SECRETARY SEAN ECKTON

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR DENNIS EDWIN HARPER

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN ECKTON

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM LITTON HOUSE SAVILLE RD PETERBOROUGH CAMBS PE3 7PR

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/07/1222 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUNCAN / 01/10/2011

View Document

17/06/1117 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 18/02/11 STATEMENT OF CAPITAL GBP 50100

View Document

06/06/116 June 2011 ADOPT ARTICLES 18/02/2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL COOPER / 19/05/2010

View Document

03/06/103 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUNCAN / 19/05/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR APPOINTED JAMES MICHAEL COOPER

View Document

11/07/0811 July 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

19/05/0819 May 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