Advanced company searchLink opens in new window

INSURE TELEMATICS LIMITED

Company number 07435498

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)
20 May 2019 TM01 Termination of appointment of Neil Dennis Beckingham as a director on 10 April 2019
25 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
12 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
11 May 2018 PSC08 Notification of a person with significant control statement
23 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
05 Feb 2018 PSC07 Cessation of Birkswell Reinsurance Brokers Ltd as a person with significant control on 5 February 2018
17 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
14 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
05 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
25 May 2016 AD01 Registered office address changed from Thorpe Park 239 Thorpe Road Peterborough PE3 6JY to Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW on 25 May 2016
20 May 2016 AA Accounts for a dormant company made up to 31 July 2015
01 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
13 May 2015 TM01 Termination of appointment of Johan Rudolf Van Der Merwe as a director on 24 April 2015
16 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Apr 2015 AD01 Registered office address changed from Thorpe Park Thorpe Road 239 Thorpe Road Peterborough PE3 6JY England to Thorpe Park 239 Thorpe Road Peterborough PE3 6JY on 16 April 2015
16 Apr 2015 AD01 Registered office address changed from The Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG to Thorpe Park 239 Thorpe Road Peterborough PE3 6JY on 16 April 2015
05 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
26 Sep 2014 TM01 Termination of appointment of Andrew John Bennett as a director on 24 September 2014
15 Sep 2014 AP01 Appointment of Mr Johan Rudolf Van Der Merwe as a director on 20 August 2014
04 Aug 2014 TM01 Termination of appointment of Johan Van Der Merwe as a director on 18 June 2014
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Mar 2014 AD01 Registered office address changed from Fulthorpe Suite Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England on 28 March 2014
05 Mar 2014 AP01 Appointment of Mr Andrew John Bennett as a director
28 Jan 2014 AD01 Registered office address changed from the Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG England on 28 January 2014
28 Jan 2014 AD01 Registered office address changed from C/O Coverbox Limited Fulthorpe Suite Wynyard Park House Wynyard Avenue, Wynyard Billingham Cleveland TS22 5TB on 28 January 2014