INSURANCE SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Richard Peter Mulholland on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Notification of Steven Richard Charnock as a person with significant control on 2022-11-22

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Mark Potter as a director on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR MARK POTTER

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMPSON

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMPSON

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD CHARNOCK / 01/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WALMSLEY / 01/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN GRIFFIN / 01/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER MULHOLLAND / 01/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN THOMPSON / 01/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COLIN THOMPSON / 01/12/2019

View Document

01/10/191 October 2019 ADOPT ARTICLES 15/09/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR KENNETH JOHN THOMPSON

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD CHARNOCK / 01/03/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD CHARNOCK / 30/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CURRIE

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY BEECH

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHN GRIFFIN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR WILLIAM COLIN THOMPSON

View Document

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

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

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 ALTER ARTICLES 01/07/2015

View Document

05/08/155 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/155 August 2015 01/07/15 STATEMENT OF CAPITAL GBP 105.26

View Document

05/08/155 August 2015 ARTICLES OF ASSOCIATION

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM SIMMS

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR GREGORY PAUL BEECH

View Document

28/01/1528 January 2015 11/12/14 STATEMENT OF CAPITAL GBP 102.56

View Document

28/01/1528 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1528 January 2015 11/12/14 STATEMENT OF CAPITAL GBP 113.67

View Document

28/01/1528 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 DIRECTOR APPOINTED MR IAN WILLIAM CURRIE

View Document

11/12/1411 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM WOBURN BUILDING FAIRWAYS OFFICE PARK FULWOOD PRESTON LANCASHIRE PR2 9WT

View Document

06/12/136 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD PETER MULHOLLAND / 05/12/2013

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR RICHARD PETER MULHOLLAND

View Document

19/09/1219 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC BOOTH

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP BARRY

View Document

30/11/1130 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN GRIFFIN / 01/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALMSLEY / 01/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHAEL SIMMS / 01/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC FRANCIS BOOTH / 01/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD CHARNOCK / 01/11/2011

View Document

24/06/1124 June 2011 SECRETARY APPOINTED RICHARD PETER MULHOLLAND

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/101 December 2010 17/11/09 STATEMENT OF CAPITAL GBP 102.56

View Document

25/11/1025 November 2010 SUB-DIVISION 17/11/09

View Document

25/11/1025 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 15/03/10 NO CHANGES

View Document

01/11/091 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED ANDREW WILLIAM WALMSLEY

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED ADAM MICHAEL SIMMS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GRIFFIN / 08/12/2008

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU ENGLAND

View Document

24/09/0824 September 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

19/09/0819 September 2008 COMPANY NAME CHANGED CONCEPT SOLUTIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/09/08

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

07/04/087 April 2008 DIRECTOR APPOINTED STEVEN RICHARD CHARNOCK

View Document

07/04/087 April 2008 SECRETARY APPOINTED PHILIP MARTIN BARRY

View Document

03/04/083 April 2008 DIRECTOR APPOINTED DOMINIC FRANCIS BOOTH

View Document

03/04/083 April 2008 DIRECTOR APPOINTED DARREN JOHN GRIFFIN

View Document

26/03/0826 March 2008 ADOPT ARTICLES 20/03/2008

View Document

05/03/085 March 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