Advanced company searchLink opens in new window

E.I.C. INSURANCE SERVICES LTD

Company number 02331080

Filter by category

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)
19 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
02 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
13 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
29 Sep 2021 PSC07 Cessation of Ian Nicholas Styles as a person with significant control on 3 July 2017
27 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 MR01 Registration of charge 023310800001, created on 1 December 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
28 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
20 Feb 2018 PSC01 Notification of Charles John Hicks as a person with significant control on 30 June 2017
04 Aug 2017 TM01 Termination of appointment of Ian Nicholas Styles as a director on 3 July 2017
04 Aug 2017 TM02 Termination of appointment of Ian Nicholas Styles as a secretary on 3 July 2017
26 May 2017 AD01 Registered office address changed from Marchmont House 83-85 Marlowes Hemel Hempstead Hertfordshire HP1 1LF to Unit 1B Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 26 May 2017
25 Apr 2017 CH01 Director's details changed for Mr Charles John Hicks on 20 March 2017
04 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Mar 2017 AP01 Appointment of Mr Charles John Hicks as a director on 20 March 2017
29 Mar 2017 TM01 Termination of appointment of Robert James Plumb as a director on 9 March 2017
07 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates