CANDID INSURANCE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Richard James Kerton as a director on 2025-07-31

View Document

10/06/2510 June 2025 Registration of charge 072794890003, created on 2025-06-03

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Memorandum and Articles of Association

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of Matthew Barham as a director on 2024-06-28

View Document

14/02/2414 February 2024 Appointment of Mr Matthew Barham as a director on 2024-02-12

View Document

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

View Accounts

08/09/238 September 2023 Director's details changed for Mr Joshua George Sargent on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Mr Richard James Kerton as a director on 2023-09-01

View Document

31/08/2331 August 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Termination of appointment of Matthew Daryl Edward Edwards as a director on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Matthew Daryl Edward Edwards as a secretary on 2023-07-25

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

21/06/2321 June 2023 Director's details changed for Mr Joshua George Sargent on 2023-06-01

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

27/07/2127 July 2021 Registered office address changed from 85 Whiteladies Road Bristol BS8 2NT England to 920 Hempton Court Aztec West Bristol BS32 4SR on 2021-07-27

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Accounts

18/09/2018 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

16/04/2016 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072794890001

View Document

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

View Accounts

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIANZ SE

View Document

20/11/1920 November 2019 CESSATION OF GREG EVAN LINDBERG AS A PSC

View Document

30/07/1930 July 2019 COMPANY NAME CHANGED E-FINITY LEADS LTD CERTIFICATE ISSUED ON 30/07/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

22/12/1822 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALAIN DESMIER

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072794890001

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CESSATION OF FINANZEN.DE AG AS A PSC

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG EVAN LINDBERG

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

02/05/182 May 2018 ADOPT ARTICLES 17/04/2018

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN DESMIER / 29/11/2016

View Document

21/07/1621 July 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/06/1623 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 ADOPT ARTICLES 05/02/2016

View Document

14/02/1614 February 2016 PREVSHO FROM 31/03/2016 TO 30/11/2015

View Document

14/02/1614 February 2016 DIRECTOR APPOINTED DR MATHIAS TOETZKE

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 24 SYDENHAM LANE BRISTOL BS6 5SQ

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN DESMIER / 09/06/2014

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 01/07/13 STATEMENT OF CAPITAL GBP 11152

View Document

17/07/1317 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1317 July 2013 17/07/13 STATEMENT OF CAPITAL GBP 82

View Document

24/06/1324 June 2013 SAIL ADDRESS CHANGED FROM: ASPECT COURT 4 TEMPLE ROW BIRMINGHAM B2 5HG ENGLAND

View Document

24/06/1324 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD KENDALL

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED ALAIN DESMIER

View Document

26/10/1226 October 2012 COMPANY NAME CHANGED VIGIL FINANCIAL SOLUTIONS LTD CERTIFICATE ISSUED ON 26/10/12

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED EDWARD KENDALL

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR HARJINDER DHANDA

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DARYL EDWARD EDWARDS / 16/03/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DARYL EDWARD EDWARDS / 16/03/2012

View Document

06/07/126 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

06/07/126 July 2012 SAIL ADDRESS CHANGED FROM: ASPECT COURT 4 TEMPLE ROW BIRMINGHAM B2 5HG ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 61 HEMISPHERE 31 THE BOULEVARD EDGBASTON BIRMINGHAM B5 7SE ENGLAND

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM ASPECT COURT 4 TEMPLE ROW BIRMINGHAM B2 5HG ENGLAND

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

27/06/1127 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/06/1127 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

09/06/109 June 2010 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