Advanced company searchLink opens in new window

INSURE TELEMATICS SOLUTIONS LIMITED

Company number 08798471

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)
15 Dec 2016 AP01 Appointment of Mr Adam John Gooch as a director on 14 December 2016
15 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 16 July 2016
  • GBP 1,171,000
03 Feb 2016 AP01 Appointment of Mr Robert William Jefferson as a director on 27 January 2016
08 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
29 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
08 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,000
05 Dec 2014 AP01 Appointment of Mr Ernst Jurgens Els as a director on 1 November 2014
05 Dec 2014 TM01 Termination of appointment of Mariane Denise Van Der Merwe as a director on 5 December 2014
05 Dec 2014 TM01 Termination of appointment of Robert William Jefferson as a director on 5 December 2014
15 Sep 2014 TM01 Termination of appointment of Johan Rudolf Van Der Merwe as a director on 3 September 2014
02 May 2014 AD01 Registered office address changed from the Grey House 3 Broad Street Stamford PG9 1PG United Kingdom on 2 May 2014
18 Apr 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 July 2014
21 Feb 2014 AP01 Appointment of Johan Rudolf Van Der Merwe as a director
18 Feb 2014 AP01 Appointment of John Corbitt Barnsley as a director
18 Feb 2014 AP01 Appointment of Mr Robert William Jefferson as a director
30 Jan 2014 AP01 Appointment of Mrs Mariane Denise Van Der Merwe as a director
30 Jan 2014 AP01 Appointment of Mr Andrew John Bennett as a director
30 Jan 2014 AP01 Appointment of Mr Neil Dennis Beckingham as a director
30 Jan 2014 TM01 Termination of appointment of Sean Nicolson as a director
30 Jan 2014 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 30 January 2014
29 Jan 2014 CERTNM Company name changed crossco (1349) LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
02 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)