Advanced company searchLink opens in new window

FRESH INSURANCE SERVICES GROUP LIMITED

Company number 04515272

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 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 60,000
12 Aug 2016 RP04AR01 Second filing of the annual return made up to 20 August 2014
12 Aug 2016 RP04AR01 Second filing of the annual return made up to 20 August 2015
20 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2016 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 02/05/2018.
20 Jun 2016 SH10 Particulars of variation of rights attached to shares
19 Jan 2016 AP01 Appointment of Mr Peter Richard Henry Friend as a director on 7 January 2016
19 Jan 2016 CH01 Director's details changed for Mr Stuart Whalley on 31 October 2015
07 Jan 2016 AA Full accounts made up to 31 July 2015
02 Oct 2015 AP03 Appointment of Mr Henry Robert Mcpherson as a secretary on 2 October 2015
02 Oct 2015 TM02 Termination of appointment of Mark Stephen Powis as a secretary on 2 October 2015
02 Oct 2015 AR01 Annual return
Statement of capital on 2015-10-02
  • GBP 50,000

Statement of capital on 2016-08-12
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2016.
02 Oct 2015 CH01 Director's details changed for Mr Stuart Whalley on 1 August 2015
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 May 2015 AA Full accounts made up to 31 July 2014
16 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2016.
16 Sep 2014 CH01 Director's details changed for Lisa Jane Teresa Powis on 18 August 2014
18 Aug 2014 CH01 Director's details changed for Mr Mark Stephen Powis on 12 November 2013
01 May 2014 AA Accounts for a small company made up to 31 July 2013
13 Nov 2013 AP01 Appointment of Mr Spencer David Street as a director
13 Nov 2013 AP01 Appointment of Mr Stuart Whalley as a director
13 Nov 2013 AP01 Appointment of Mr Michael Wall as a director
13 Nov 2013 AP01 Appointment of Mr Nicholas William Frost as a director
08 Nov 2013 SH10 Particulars of variation of rights attached to shares
08 Nov 2013 SH08 Change of share class name or designation