SORT INSURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Registered office address changed from 57 Lichfield Road Wolverhampton WV11 1TW England to Unit 2 Knightley Road Northampton NN2 6HQ on 2024-01-15

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

03/04/233 April 2023 Registered office address changed from Unit 10 (Office) Mill Lane Syston Leicester LE7 1NS United Kingdom to 57 Lichfield Road Wolverhampton WV11 1TW on 2023-04-03

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Registered office address changed from 23 Mill Street Luton LU1 2NA England to Unit 10 (Office) Mill Lane Syston Leicester LE7 1NS on 2023-03-06

View Document

23/02/2323 February 2023 Termination of appointment of Pritam Dhar as a director on 2023-02-23

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

14/10/2214 October 2022 Appointment of Mr Pritam Dhar as a director on 2022-10-01

View Document

14/10/2214 October 2022 Notification of Pritam Dhar as a person with significant control on 2022-10-01

View Document

14/10/2214 October 2022 Cessation of Mohammad Adamzee Chowdhury as a person with significant control on 2022-10-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-06-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

09/08/219 August 2021 Cessation of Masum Shamjad as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Mohammad Adamzee Chowdhury as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

09/08/219 August 2021 Notification of Mohammad Adamzee Chowdhury as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Masum Shamjad as a director on 2021-08-09

View Document

09/08/219 August 2021 Cessation of Ferdous Akter as a person with significant control on 2021-08-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 DIRECTOR APPOINTED MR MOHAMMAD ADAMZEE CHOWDHURY

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD CHOWDHURY

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR MOHAMMAD ADAMZEE CHOWDHURY

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY PAULINA GRUSZKA

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERDOUS AKTER

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM MAXET HOUSE LIVERPOOL ROAD LUTON LU1 1RS UNITED KINGDOM

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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