Advanced company searchLink opens in new window

LIBERTY INSURANCE SOLUTIONS LIMITED

Company number 10052669

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 March 2021
09 Aug 2021 AD01 Registered office address changed from Rydal Mount 168-170 Chaddock Lane Worsley Manchester M28 1DF United Kingdom to Colony 5 Piccadilly Place Aytoun Street Manchester M1 3BR on 9 August 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
18 Oct 2020 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
10 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 31 March 2017
19 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,000
27 May 2016 CERTNM Company name changed liberty ins solutions LIMITED\certificate issued on 27/05/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
11 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
11 May 2016 CONNOT Change of name notice
28 Apr 2016 CH01 Director's details changed for David Anthony Oldfield on 27 April 2016
28 Apr 2016 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom to Rydal Mount 168-170 Chaddock Lane Worsley Manchester M28 1DF on 28 April 2016
09 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-09
  • GBP 1