Advanced company searchLink opens in new window

EXPRESS INSURANCE SERVICES LIMITED

Company number 04975199

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)
14 Oct 2016 TM01 Termination of appointment of Gregor Frank Ball as a director on 1 October 2016
17 Jun 2016 AA Full accounts made up to 31 December 2015
06 Jan 2016 TM01 Termination of appointment of Alan Brown as a director on 31 December 2015
26 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100,000
04 Sep 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AP01 Appointment of Mr Anthony Edward Middle as a director on 2 June 2015
01 May 2015 TM01 Termination of appointment of Mark Cliff as a director on 29 April 2015
03 Feb 2015 TM01 Termination of appointment of Peter Richard Henry Friend as a director on 2 February 2015
30 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/09/2014
26 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100,000
21 Oct 2014 AP01 Appointment of Mr James Richard John Furse as a director on 17 October 2014
15 Oct 2014 MR04 Satisfaction of charge 1 in full
27 Sep 2014 MR01 Registration of charge 049751990002, created on 17 September 2014
14 Aug 2014 MISC Section 519 ca 2006
13 Aug 2014 MISC Section 519
11 Aug 2014 AUD Auditor's resignation
23 Jul 2014 TM01 Termination of appointment of Robert Stewart Bright as a director on 22 July 2014
12 Jun 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AP01 Appointment of Mr Gregor Frank Ball as a director
19 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100,000
30 Oct 2013 AP01 Appointment of Mr Jason David Banwell as a director
30 Sep 2013 AD01 Registered office address changed from Ageas House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3YA United Kingdom on 30 September 2013
28 Aug 2013 TM01 Termination of appointment of June Lynch as a director
02 Jul 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 TM01 Termination of appointment of Barry Smith as a director