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)
24 Jun 2011 AP03 Appointment of Richard Peter Mulholland as a secretary
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2010 SH01 Statement of capital following an allotment of shares on 17 November 2009
  • GBP 102.56
25 Nov 2010 SH02 Sub-division of shares on 17 November 2009
25 Nov 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sdiv / approve grant of emi options 17/11/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
23 Mar 2010 AR01 Annual return made up to 15 March 2010
01 Nov 2009 AA Accounts for a small company made up to 31 December 2008
29 Apr 2009 363a Return made up to 05/03/09; full list of members
21 Apr 2009 288a Director appointed andrew william walmsley
19 Dec 2008 287 Registered office changed on 19/12/2008 from steam packet house 76 cross street manchester M2 4JU england
19 Dec 2008 288c Director's change of particulars / darren griffin / 08/12/2008
19 Dec 2008 288a Director appointed adam michael simms
08 Oct 2008 88(2) Amending 88(2)
24 Sep 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
19 Sep 2008 CERTNM Company name changed concept solutions holdings LIMITED\certificate issued on 22/09/08
03 Jun 2008 288b Appointment terminated secretary secretarial appointments LIMITED
03 Jun 2008 288b Appointment terminated director corporate appointments LIMITED
07 Apr 2008 288a Secretary appointed philip martin barry
07 Apr 2008 288a Director appointed steven richard charnock
03 Apr 2008 288a Director appointed dominic francis booth
03 Apr 2008 288a Director appointed darren john griffin
03 Apr 2008 88(2) Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\
26 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association