SENTINEL INSURANCE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
10/02/2510 February 2025 | Second filing of Confirmation Statement dated 2024-02-23 |
16/05/2416 May 2024 | Director's details changed for Mr Richard Tuplin on 2024-05-15 |
22/03/2422 March 2024 | Appointment of Mr James Steven Yeandle as a director on 2024-03-13 |
22/03/2422 March 2024 | Termination of appointment of James Michael Cooper as a director on 2024-03-13 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
15/12/2315 December 2023 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
13/12/2313 December 2023 | Appointment of Mr Richard Tuplin as a director on 2023-12-08 |
27/11/2327 November 2023 | Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2023-10-02 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-06-30 |
02/10/232 October 2023 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2023-09-13 |
22/09/2322 September 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
02/08/232 August 2023 | Termination of appointment of Jonathan Duncan as a director on 2023-07-03 |
01/08/231 August 2023 | Memorandum and Articles of Association |
23/07/2323 July 2023 | Notification of Ardonagh Advisory Holdings Limited as a person with significant control on 2023-07-03 |
23/07/2323 July 2023 | Cessation of Jon Duncan as a person with significant control on 2023-07-03 |
30/05/2330 May 2023 | Change of details for Mr Jon Duncan as a person with significant control on 2023-05-30 |
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 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with updates |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Termination of appointment of Dennis Edwin Harper as a secretary on 2021-07-09 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL COOPER / 28/05/2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
28/05/2028 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUNCAN / 28/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DENNIS HARPER |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2018 |
18/07/1818 July 2018 | APPOINTMENT TERMINATED, SECRETARY SEAN ECKTON |
18/07/1818 July 2018 | SECRETARY APPOINTED MR DENNIS EDWIN HARPER |
18/07/1818 July 2018 | APPOINTMENT TERMINATED, DIRECTOR SEAN ECKTON |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM LITTON HOUSE SAVILLE RD PETERBOROUGH CAMBS PE3 7PR |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/06/135 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/07/1222 July 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUNCAN / 01/10/2011 |
17/06/1117 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
06/06/116 June 2011 | 18/02/11 STATEMENT OF CAPITAL GBP 50100 |
06/06/116 June 2011 | ADOPT ARTICLES 18/02/2011 |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL COOPER / 19/05/2010 |
03/06/103 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DUNCAN / 19/05/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | DIRECTOR APPOINTED JAMES MICHAEL COOPER |
11/07/0811 July 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
19/05/0819 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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