INSURE SMART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/06/234 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR ASHAR SALIM

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR MAZHAR SALIM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

15/04/2015 April 2020 SECRETARY APPOINTED MR IAN ROBERT MCCULLOCH

View Document

11/04/2011 April 2020 APPOINTMENT TERMINATED, SECRETARY MAZHAR SALIM

View Document

01/04/201 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 SECRETARY APPOINTED MR MAZHAR SALIM

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY IAN MCCULLOCH

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

17/03/1817 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/163 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

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

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

30/06/1530 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

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

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/06/124 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMIR SALIM / 03/06/2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 214 HIGH STREET KIRKCALDY FIFE KY1 1JT

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT MCCULLOCH / 03/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MCCULLOCH / 01/07/2008

View Document

25/04/0825 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

05/06/075 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0622 September 2006 COMPANY NAME CHANGED INSURANCE SERVICES (GB) LIMITED CERTIFICATE ISSUED ON 22/09/06

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: SUITE 3 214 HIGH STREET KIRKCALDY FIFE KY1 1JT

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0627 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 26 MELVILLE PLACE KIRKCALDY FIFE KY2 5SL

View Document

03/06/043 June 2004 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