UNITY INSURANCE SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Registered office address changed from The Scout Association Gilwell Park Chingford London E4 7QW to Unity Insurance Services Ltd Suite 8 the Quadrant 60 Marlborough Road Lancing BN15 8UW on 2025-11-03 |
| 24/02/2524 February 2025 | Appointment of Mr Keith James Peters as a secretary on 2025-02-14 |
| 24/02/2524 February 2025 | Termination of appointment of Margaret Giles as a secretary on 2025-02-14 |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/11/2411 November 2024 | Appointment of Mr Mark Edward John Hislop as a director on 2024-11-11 |
| 03/09/243 September 2024 | Termination of appointment of Matthew Thomas Hyde as a director on 2024-08-31 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
| 01/02/221 February 2022 | Total exemption full accounts made up to 2021-03-31 |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
| 20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
| 27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 16/03/1716 March 2017 | SECRETARY APPOINTED MRS YVONNE SMITHERS |
| 02/03/172 March 2017 | APPOINTMENT TERMINATED, SECRETARY JUDETH NEVILLE |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 12/10/1612 October 2016 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY SARTORI |
| 21/09/1621 September 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 04/03/164 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
| 04/02/164 February 2016 | 31/03/15 TOTAL EXEMPTION FULL |
| 01/10/151 October 2015 | APPOINTMENT TERMINATED, SECRETARY LINDSAY SARTORI |
| 01/10/151 October 2015 | SECRETARY APPOINTED MRS JUDETH ANNE NEVILLE |
| 05/03/155 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 06/01/156 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
| 03/10/143 October 2014 | SECRETARY APPOINTED MRS LINDSAY SARTORI |
| 03/10/143 October 2014 | APPOINTMENT TERMINATED, SECRETARY KEREN MALLINSON |
| 17/02/1417 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 16/10/1316 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 30/09/1330 September 2013 | DIRECTOR APPOINTED MR MATTHEW THOMAS HYDE |
| 20/02/1320 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 06/01/136 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
| 23/02/1223 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 23/02/1223 February 2012 | DIRECTOR APPOINTED MS LINDSAY SARTORI |
| 22/02/1222 February 2012 | APPOINTMENT TERMINATED, DIRECTOR GARY DAVIS |
| 10/08/1110 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 16/03/1116 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
| 29/07/1029 July 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 27/04/1027 April 2010 | SECRETARY APPOINTED MRS KEREN ANN MALLINSON |
| 27/04/1027 April 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID SHELMERDINE |
| 09/02/109 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
| 12/01/1012 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 24/02/0924 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 25/11/0825 November 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 19/02/0819 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 19/02/0819 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 05/06/075 June 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 14/03/0714 March 2007 | APP/RES OF DIR/SEC 12/02/07 |
| 03/03/073 March 2007 | REGISTERED OFFICE CHANGED ON 03/03/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 03/03/073 March 2007 | NEW SECRETARY APPOINTED |
| 03/03/073 March 2007 | NEW DIRECTOR APPOINTED |
| 03/03/073 March 2007 | DIRECTOR RESIGNED |
| 03/03/073 March 2007 | SECRETARY RESIGNED |
| 12/02/0712 February 2007 | 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