INSURE GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

06/10/226 October 2022 Termination of appointment of Christopher Martin Moody as a director on 2022-10-06

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 CESSATION OF NICHOLAS YORKE AS A PSC

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER YORKE

View Document

20/08/1820 August 2018 COMPANY NAME CHANGED PCJ LTD CERTIFICATE ISSUED ON 20/08/18

View Document

20/08/1820 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/184 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YORKE

View Document

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

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS YORKE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM FIRST FLOOR, 8 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1JU

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 15 FERNSIDE RD BOURNEMOUTH BH9 2LA

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR CHRIS YORKE

View Document

23/07/1423 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRANTL

View Document

16/07/1316 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR NICHOLAS YORKE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1228 June 2012 SECRETARY APPOINTED MR CHRIS YORKE

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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