COMPARE BY REVIEW INSURANCE SERVICES LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

17/01/2417 January 2024 Application to strike the company off the register

View Document

30/12/2330 December 2023 Director's details changed for Mr Richard John Brenkley on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/05/2015 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BERMON

View Document

03/03/153 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR SIMON HARVEY

View Document

12/08/1412 August 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/03/143 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY GORDON / 05/03/2013

View Document

28/02/1428 February 2014 SECRETARY'S CHANGE OF PARTICULARS / SHARON GORDON / 05/03/2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON ALTHASEN / 05/03/2013

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED PAUL ANTHONY BERMON

View Document

19/03/1319 March 2013 SECRETARY APPOINTED SHARON GORDON

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR MARK HENRY GORDON

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURGON

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY HELEN BURGON

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 2ND FLOOR, YORK HOUSE, 23 KINGSWAY, LONDON WC2B 6UJ UNITED KINGDOM

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED PAUL SIMON ALTHASEN

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

26/01/1226 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1121 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURGON / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN BURGON / 04/02/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA

View Document

13/03/0913 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN BURGON / 14/03/2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURGON / 14/03/2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/05/0819 May 2008 CURREXT FROM 31/12/2007 TO 30/06/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/03/0017 March 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 COMPANY NAME CHANGED CELLULAR USERS & SUBSCRIBERS CLU B LIMITED CERTIFICATE ISSUED ON 06/07/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/04/9820 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: 50, QUEEN ANNE STREET, LONDON, W1M 0HE.

View Document

25/08/9425 August 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 AUDITOR'S RESIGNATION

View Document

03/12/933 December 1993 S386 DISP APP AUDS 22/11/93

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/10/935 October 1993 AUDITOR'S RESIGNATION

View Document

12/01/9312 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 NEW SECRETARY APPOINTED

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/08/915 August 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 NEW DIRECTOR APPOINTED

View Document

09/02/919 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: PO BOX 1483 6 CEDARS CLOSE LONDON NW4 1TZ

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 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