ADDINGSTONE 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
23/06/2523 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

17/12/2417 December 2024 Resolutions

View Document

16/12/2416 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Registered office address changed from Eagle Point Little Park Farm Road Segensworth Hampshire PO15 5TD United Kingdom to 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Matthew James Hartigan as a director on 2024-12-12

View Document

12/12/2412 December 2024 Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-11-01

View Document

12/12/2412 December 2024 Change of details for Addingstone Group Limited as a person with significant control on 2024-12-12

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

03/07/233 July 2023 Director's details changed for Mr Mark John Simpson on 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Director's details changed for Mr Mark John Simpson on 2023-01-09

View Document

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

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Registered office address changed from Manor Court Barnes Wallis Road Fareham PO15 5th England to Eagle Point Little Park Farm Road Segensworth Hampshire PO15 5TD on 2022-01-06

View Document

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

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADDINGSTONE GROUP LIMITED

View Document

17/06/2017 June 2020 CESSATION OF MARK JOHN SIMPSON AS A PSC

View Document

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

09/06/209 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/209 June 2020 COMPANY NAME CHANGED COVERED INSURANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/06/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

24/02/2024 February 2020 CESSATION OF MARK JOHN SIMPSON AS A PSC

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN SIMPSON

View Document

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

View Accounts

19/11/1919 November 2019 RE-DISAPLY ARTICLE 15 31/10/2019

View Document

01/11/191 November 2019 CESSATION OF DAMIAN PAUL CHAPMAN AS A PSC

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAMIAN CHAPMAN

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM CORONATION HOUSE QUEEN STREET LYMINGTON SO41 9NH ENGLAND

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/02/2018

View Document

06/02/186 February 2018 CESSATION OF SIMCHAP LIMITED AS A PSC

View Document

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

View Accounts

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SIMPSON / 10/08/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PAUL CHAPMAN / 10/08/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN CHAPMAN

View Document

26/09/1726 September 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN SIMPSON

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM HEADMASTER'S HALLS THE SQUARE PENNINGTON LYMINGTON HAMPSHIRE SO41 8GN

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL CHAPMAN / 25/07/2016

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1523 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL CHAPMAN / 31/05/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL CHAPMAN / 13/06/2014

View Document

23/09/1423 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL UNITED KINGDOM

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL CHAPMAN / 09/05/2014

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1317 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL CHAPMAN / 25/06/2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SIMPSON / 16/08/2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM SAMAR HOUSE NORTH WAY ANDOVER HAMPSHIRE SP10 5AZ

View Document

23/11/1023 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 10 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD

View Document

17/10/0817 October 2008 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 25 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5TT

View Document

15/10/0815 October 2008 MEMORANDUM OF ASSOCIATION

View Document

16/09/0816 September 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