REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

19/04/2319 April 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

16/03/2316 March 2023 Director's details changed for Mr Thomas Micheal Woodward on 2019-01-17

View Document

12/10/2212 October 2022 Director's details changed for Mr Thomas Micheal Woodward on 2022-09-09

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

10/10/2210 October 2022 Resolutions

View Document

05/10/225 October 2022 Termination of appointment of Alison Stringer as a director on 2022-09-29

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021

View Document

06/07/216 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Appointment of Mrs Vaishali Patel as a secretary on 2021-06-14

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

04/07/194 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

04/07/194 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

04/07/194 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

04/07/194 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR THOMAS MICHEAL WOODWARD

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAMS

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

08/05/188 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

08/05/188 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

08/05/188 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

08/05/188 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORDHAM

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR DANIEL ROBERT JAMES WILLIAMS

View Document

08/11/178 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

13/04/1713 April 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

13/04/1713 April 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

13/04/1713 April 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR COLIN ROBERT JONES

View Document

10/02/1710 February 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER HENRY COURTAULD FORDHAM

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR PAUL NEVILLE HUNT

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR DERMOT RYAN

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

06/01/176 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/176 January 2017 08/12/16 STATEMENT OF CAPITAL GBP 141

View Document

04/10/164 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 162

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR DERMOT RYAN

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY SP SECRETARIAL SERVICES LIMITED

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HOME

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JONES

View Document

16/08/1616 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE VICTOR JONES / 26/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HOME / 26/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE VICTOR JONES / 26/07/2016

View Document

26/07/1626 July 2016 25/07/16 STATEMENT OF CAPITAL GBP 141

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES HOME / 26/07/2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR LAWRENCE JONES

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON STRINGER / 01/02/2015

View Document

16/02/1616 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

16/02/1616 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SP SECRETARIAL SERVICES LIMITED / 30/12/2014

View Document

05/06/155 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 29 GLOUCESTER PLACE LONDON W1U 8HX

View Document

10/04/1410 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

11/04/1111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MILLER / 07/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON STRINGER / 07/04/2010

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SP SECRETARIAL SERVICES LIMITED / 07/04/2010

View Document

12/03/1012 March 2010 Annual return made up to 8 December 2008 with full list of shareholders

View Document

04/03/104 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR COLIN LAWRENCE

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 62 NEW CAVENDISH STREET LONDON W1G 8TA

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NC INC ALREADY ADJUSTED 02/01/04

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 £ NC 1000/2000 02/01/0

View Document

05/01/045 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 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