Advanced company searchLink opens in new window

INSURANCE SOLUTIONS GROUP LIMITED

Company number 06524561

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)
28 Jan 2015 SH06 Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 102.56
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 113.67
28 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2015 SH03 Purchase of own shares.
14 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 111
15 Dec 2014 AP01 Appointment of Mr Ian William Currie as a director on 15 December 2014
11 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 102.56
03 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 102.56
06 Dec 2013 CH03 Secretary's details changed for Richard Peter Mulholland on 5 December 2013
06 Dec 2013 AD01 Registered office address changed from Woburn Building Fairways Office Park Fulwood Preston Lancashire PR2 9WT on 6 December 2013
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
26 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
26 Sep 2012 AP01 Appointment of Mr Richard Peter Mulholland as a director
19 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
06 Mar 2012 AA Accounts for a small company made up to 31 December 2010
15 Feb 2012 TM01 Termination of appointment of Dominic Booth as a director
30 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
30 Nov 2011 CH01 Director's details changed for Andrew Walmsley on 1 November 2011
30 Nov 2011 CH01 Director's details changed for Darren John Griffin on 1 November 2011
30 Nov 2011 CH01 Director's details changed for Mr Steven Richard Charnock on 1 November 2011
30 Nov 2011 CH01 Director's details changed for Mr Adam Michael Simms on 1 November 2011
30 Nov 2011 CH01 Director's details changed for Mr Dominic Francis Booth on 1 November 2011
30 Nov 2011 TM02 Termination of appointment of Philip Barry as a secretary