Advanced company searchLink opens in new window

VICTORY INSURANCE SERVICES LIMITED

Company number 11432138

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)
21 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 AA01 Previous accounting period shortened from 31 March 2022 to 30 September 2021
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
19 Apr 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
10 Dec 2020 AP04 Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 9 December 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
30 Jun 2020 TM01 Termination of appointment of Richard Gravestock as a director on 30 June 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
18 Dec 2019 CH01 Director's details changed for Mr Peter John Hewett on 18 December 2019
18 Dec 2019 CH01 Director's details changed for Mr Richard Gravestock on 18 December 2019
18 Dec 2019 PSC04 Change of details for Mr Peter John Hewett as a person with significant control on 18 December 2019
10 Oct 2019 AD01 Registered office address changed from A J Wheeler Ltd 338 London Road Portsmouth PO2 9JY England to 10 English Business Park English Close Hove East Sussex BN3 7ET on 10 October 2019
20 Aug 2019 AD02 Register inspection address has been changed to 338 London Road Portsmouth Hampshire PO2 9JY
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
24 Jun 2019 CH01 Director's details changed for Mr Peter John Hewett on 24 June 2019
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 500,000
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 2
05 Mar 2019 AP01 Appointment of Mr Richard Gravestock as a director on 5 March 2019
12 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-29