Advanced company searchLink opens in new window

INSURE LIFE LIMITED

Company number 12014990

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)
25 Apr 2024 AD01 Registered office address changed from 3 Alvaston Business Park Middlewich Road Alvaston CW5 6PF United Kingdom to Nantwich Court 5a Hospital Street Nantwich Cheshire CW5 5RH on 25 April 2024
18 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
04 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
13 Sep 2023 TM01 Termination of appointment of Richard Graeme Goodwin as a director on 12 September 2023
17 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with updates
04 Apr 2023 PSC04 Change of details for Mr Adam Kirkham as a person with significant control on 1 March 2023
03 Apr 2023 PSC04 Change of details for Mr Adam Kirkham as a person with significant control on 1 March 2022
03 Apr 2023 PSC05 Change of details for Gms Investment Group Limited as a person with significant control on 23 May 2019
03 Apr 2023 PSC04 Change of details for Mr Adam Kirkham as a person with significant control on 24 November 2020
31 Mar 2023 PSC05 Change of details for Gms Investment Group Limited as a person with significant control on 16 November 2021
31 Mar 2023 CH01 Director's details changed for Mr Adam Kirkham on 3 March 2023
31 Mar 2023 PSC04 Change of details for Mr Adam Kirkham as a person with significant control on 3 March 2023
27 Mar 2023 PSC04 Change of details for Mr Adam Kirkham as a person with significant control on 24 November 2020
24 Mar 2023 CH01 Director's details changed for Mr John Brian Stephenson on 24 March 2023
24 Mar 2023 CH01 Director's details changed for Mr Richard Graeme Goodwin on 24 March 2023
24 Mar 2023 CH01 Director's details changed for Mr David Alexander Lewis Clapp on 24 March 2023
24 Mar 2023 CH01 Director's details changed for Mr Adam Kirkham on 24 March 2023
24 Mar 2023 AD01 Registered office address changed from Scott House Westmere Drive Crewe Cheshire CW1 6ZG England to 3 Alvaston Business Park Middlewich Road Alvaston CW5 6PF on 24 March 2023
02 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
30 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
13 May 2022 AP01 Appointment of Mr Richard Graeme Goodwin as a director on 26 November 2021
02 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
16 Nov 2021 AD01 Registered office address changed from Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH England to Scott House Westmere Drive Crewe Cheshire CW1 6ZG on 16 November 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates