Advanced company searchLink opens in new window

MCE INSURANCE LIMITED

Company number 01232753

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
20 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
17 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2019 AA Full accounts made up to 31 May 2018
19 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
01 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2018 AA Full accounts made up to 31 May 2017
21 Dec 2017 AD01 Registered office address changed from Mce Insurance Crown Way Rushden Northamptonshire NN10 6BS to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 21 December 2017
06 Jul 2017 PSC01 Notification of Julian Thomas Edwards as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Michael Charles Edwards as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
24 Feb 2017 AA Full accounts made up to 31 May 2016
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 1,002
25 Oct 2016 CH01 Director's details changed for Matthew Garth Duck on 10 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Julian Thomas Edwards on 10 October 2016
24 Oct 2016 CH01 Director's details changed for Simon Peter French on 10 October 2016
24 Oct 2016 CH01 Director's details changed for Mr Michael Charles Edwards on 10 October 2016
08 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
03 Mar 2016 AA Full accounts made up to 31 May 2015
24 Nov 2015 MR04 Satisfaction of charge 1 in full
01 Oct 2015 TM02 Termination of appointment of Jacqueline Rosemary Edwards as a secretary on 24 July 2015
01 Oct 2015 AP03 Appointment of Christopher Deacon as a secretary on 24 July 2015
26 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
05 Mar 2015 AP01 Appointment of Simon Peter French as a director on 2 February 2015
05 Mar 2015 AP01 Appointment of Matthew Garth Duck as a director on 2 February 2015