Date | Description |
2024-05-23 |
delete source_ip 46.32.240.35 |
2024-05-23 |
insert source_ip 92.205.148.223 |
2024-03-21 |
update statutory_documents DIRECTOR APPOINTED MR SEAN NIGEL GOUGH |
2023-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES |
2023-12-15 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN JONES |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-20 |
update statutory_documents 24/04/2023 |
2023-05-18 |
update statutory_documents 24/04/23 STATEMENT OF CAPITAL GBP 468660 |
2023-05-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 4 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-09-30 |
2023-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY MUSSELWHITE |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES |
2022-12-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSUREDPARTNERS HOLDINGS LIMITED |
2022-12-07 |
update statutory_documents CESSATION OF MICHAEL ROBERT PARKINS AS A PSC |
2022-12-07 |
update statutory_documents CESSATION OF PHILIP JOHN OAKEY AS A PSC |
2022-12-07 |
update statutory_documents CESSATION OF TERENCE ROY PARKINS AS A PSC |
2022-10-25 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-10-13 |
update statutory_documents CURRSHO FROM 30/04/2023 TO 31/12/2022 |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
2021-10-03 |
delete address 6 Northgate
Bridgwater
Somerset
TA6 3EU |
2021-10-03 |
delete fax 01278 453664 |
2021-10-03 |
delete phone 01278 427127 |
2021-10-03 |
insert address Unit 13, Bowdens Farm
Hambridge
Nr Curry Rivel
Somerset TA10 0BP |
2021-10-03 |
insert phone 01823 212951 |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-07-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-06-10 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2020-08-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2022-01-31 |
2020-06-08 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2019-12-02 |
insert address Business Park
George Curl Way
Southampton
SO18 2RZ |
2019-12-02 |
insert address The Bridewell Dockacre Road
Launceston
Cornwall
PL15 8YY |
2019-12-02 |
insert phone 01566 777710 |
2019-12-02 |
insert phone 02380 302492 |
2019-08-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-07-31 |
update statutory_documents 31/07/19 STATEMENT OF CAPITAL GBP 468659 |
2019-07-26 |
update statutory_documents ALTER ARTICLES 11/07/2019 |
2019-07-08 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-07-08 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
2019-06-17 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-02-18 |
insert address 3 Church Street
Melksham
Wiltshire
SN12 6LS |
2019-02-18 |
insert address 6 Northgate
Bridgwater
Somerset
TA6 3EU |
2019-02-18 |
insert fax 01225 706493 |
2019-02-18 |
insert fax 01278 453664 |
2019-02-18 |
insert phone 01225 705599 |
2019-02-18 |
insert phone 01278 427127 |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-07-08 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-06-27 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-07-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-06-13 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PARKINS / 22/07/2016 |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-10-25 |
update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 442835.00 |
2016-09-29 |
update statutory_documents ADOPT ARTICLES 19/09/2016 |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-22 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW FRITH |
2016-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN MUSSELWHITE / 22/06/2016 |
2016-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PARKINS / 21/06/2016 |
2016-07-21 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW GAIT |
2016-07-21 |
update statutory_documents DIRECTOR APPOINTED MRS INGRID ANNE CAMPS |
2016-07-21 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN MCCORMACK |
2016-07-15 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE ARNOLD / 13/06/2016 |
2016-01-08 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-01-08 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2015-12-23 |
update statutory_documents 12/12/15 FULL LIST |
2015-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE ARNOLD / 08/10/2015 |
2015-07-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-07-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-06-25 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-01-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2014-12-17 |
update statutory_documents 12/12/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-18 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-23 |
update statutory_documents SECOND FILING WITH MUD 12/12/13 FOR FORM AR01 |
2014-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PARKINS / 13/05/2014 |
2014-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PARKINS / 13/05/2014 |
2014-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE ARNOLD / 16/01/2014 |
2014-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE ARNOLD / 16/01/2014 |
2014-02-07 |
update returns_last_madeup_date 2012-12-12 => 2013-12-12 |
2014-02-07 |
update returns_next_due_date 2014-01-09 => 2015-01-09 |
2014-01-08 |
update statutory_documents 12/12/13 FULL LIST |
2013-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP JOHN OAKEY / 01/10/2013 |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-06 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-12 => 2012-12-12 |
2013-06-24 |
update returns_next_due_date 2013-01-09 => 2014-01-09 |
2013-06-21 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-21 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-02-07 |
update statutory_documents 05/02/13 STATEMENT OF CAPITAL GBP 429711 |
2013-01-09 |
update statutory_documents 12/12/12 FULL LIST |
2012-06-28 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-01-25 |
update statutory_documents 12/12/11 FULL LIST |
2012-01-19 |
update statutory_documents 14/07/11 STATEMENT OF CAPITAL GBP 428014 |
2011-08-16 |
update statutory_documents 13/07/11 STATEMENT OF CAPITAL GBP 422752 |
2011-08-08 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-01-10 |
update statutory_documents 12/12/10 FULL LIST |
2010-09-24 |
update statutory_documents 13/09/10 STATEMENT OF CAPITAL GBP 420059 |
2010-08-23 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-07-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-07-13 |
update statutory_documents 12/10/09 STATEMENT OF CAPITAL GBP 279781 |
2010-07-13 |
update statutory_documents 13/10/09 STATEMENT OF CAPITAL GBP 419640 |
2010-07-12 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-07-06 |
update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 418934.00 |
2010-07-01 |
update statutory_documents DIRECTOR APPOINTED MARTIN JAMES GEEN |
2010-06-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-02-02 |
update statutory_documents 12/12/09 FULL LIST |
2010-01-12 |
update statutory_documents REMOVE AUTHORISED CAPITAL 12/10/2009 |
2010-01-12 |
update statutory_documents 12/10/09 STATEMENT OF CAPITAL GBP 277624 |
2010-01-12 |
update statutory_documents 13/10/09 STATEMENT OF CAPITAL GBP 416434 |
2010-01-12 |
update statutory_documents 13/10/09 STATEMENT OF CAPITAL GBP 416434 |
2010-01-12 |
update statutory_documents 13/10/09 STATEMENT OF CAPITAL GBP 416434 |
2009-11-05 |
update statutory_documents DIRECTOR APPOINTED DAVID IAN JONES |
2009-11-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-26 |
update statutory_documents DIRECTOR APPOINTED DAVID WILLIAM CURRIE |
2009-02-16 |
update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
2008-11-17 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERENCE PARKINS / 05/11/2008 |
2008-10-08 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
BEAVER HOUSE
13 MORTAIN ROAD CARKEEL
SALTASH
CORNWALL
PL12 6TW |
2008-01-07 |
update statutory_documents £ NC 30000/285000
04/01 |
2008-01-04 |
update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-11-02 |
update statutory_documents COMPANY NAME CHANGED
PSP WESTINSURE LIMITED
CERTIFICATE ISSUED ON 02/11/07 |
2007-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-08-01 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/07 FROM:
65 ST MARY STREET
CHIPPENHAM
WILTS
SN15 3JF |
2007-01-10 |
update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
2006-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
2006-07-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
2005-11-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-07-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-17 |
update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
2004-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
2004-03-04 |
update statutory_documents £ NC 20000/30000
09/02/04 |
2004-03-04 |
update statutory_documents NC INC ALREADY ADJUSTED 09/02/04 |
2004-02-26 |
update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
2003-11-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04 |
2002-12-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-12-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-12-17 |
update statutory_documents SECRETARY RESIGNED |
2002-12-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |