EXPRESS INSURANCE SERVICES LIMITED

04975199
AGEAS HOUSE HAMPSHIRE CORPORATE PARK TEMPLARS WAY EASTLEIGH SO53 3YA

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Jan 2019 officers Termination of appointment of director (Fernley Keith Dyson) 1 Buy now
19 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2018 accounts Annual Accounts 14 Buy now
13 Aug 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Aug 2018 capital Statement of capital (Section 108) 3 Buy now
13 Aug 2018 insolvency Solvency Statement dated 03/08/18 1 Buy now
13 Aug 2018 resolution Resolution 1 Buy now
19 Jun 2018 officers Change of particulars for director (Mr Anthony Edward Middle) 2 Buy now
06 Feb 2018 officers Change of particulars for director (Mr Fernley Keith Dyson) 2 Buy now
15 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
15 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Dec 2017 insolvency Solvency Statement dated 14/12/17 1 Buy now
15 Dec 2017 resolution Resolution 1 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
21 Aug 2017 accounts Annual Accounts 18 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2016 officers Termination of appointment of director (Jason David Banwell) 1 Buy now
14 Oct 2016 officers Termination of appointment of director (Andrew Stuart Watson) 1 Buy now
14 Oct 2016 officers Termination of appointment of director (Nicholas James Lemans) 1 Buy now
14 Oct 2016 officers Termination of appointment of director (James Richard John Furse) 1 Buy now
14 Oct 2016 officers Termination of appointment of director (Gregor Frank Ball) 1 Buy now
17 Jun 2016 accounts Annual Accounts 14 Buy now
06 Jan 2016 officers Termination of appointment of director (Alan Brown) 1 Buy now
26 Nov 2015 annual-return Annual Return 7 Buy now
04 Sep 2015 accounts Annual Accounts 20 Buy now
05 Jun 2015 officers Appointment of director (Mr Anthony Edward Middle) 2 Buy now
01 May 2015 officers Termination of appointment of director (Mark Cliff) 1 Buy now
03 Feb 2015 officers Termination of appointment of director (Peter Richard Henry Friend) 1 Buy now
30 Dec 2014 resolution Resolution 1 Buy now
26 Nov 2014 annual-return Annual Return 7 Buy now
21 Oct 2014 officers Appointment of director (Mr James Richard John Furse) 2 Buy now
15 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
27 Sep 2014 mortgage Registration of a charge 52 Buy now
14 Aug 2014 miscellaneous Miscellaneous 2 Buy now
13 Aug 2014 miscellaneous Miscellaneous 2 Buy now
11 Aug 2014 auditors Auditors Resignation Company 2 Buy now
23 Jul 2014 officers Termination of appointment of director (Robert Stewart Bright) 1 Buy now
12 Jun 2014 accounts Annual Accounts 21 Buy now
09 Jun 2014 officers Appointment of director (Mr Gregor Frank Ball) 2 Buy now
19 Dec 2013 annual-return Annual Return 7 Buy now
30 Oct 2013 officers Appointment of director (Mr Jason David Banwell) 2 Buy now
30 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Aug 2013 officers Termination of appointment of director (June Lynch) 1 Buy now
02 Jul 2013 accounts Annual Accounts 20 Buy now
04 Apr 2013 officers Termination of appointment of director (Barry Smith) 1 Buy now
07 Mar 2013 officers Appointment of director (Mark Cliff) 3 Buy now
18 Jan 2013 officers Termination of appointment of director (Julian Harvey) 1 Buy now
28 Nov 2012 annual-return Annual Return 7 Buy now
07 Nov 2012 officers Appointment of director (Mr Fernley Keith Dyson) 2 Buy now
03 Sep 2012 officers Change of particulars for director (June Lynch) 2 Buy now
15 Jun 2012 accounts Annual Accounts 21 Buy now
30 Nov 2011 annual-return Annual Return 6 Buy now
30 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2011 mortgage Particulars of a mortgage or charge 8 Buy now
12 Jul 2011 officers Appointment of director (Mr Julian Robert Mark Harvey) 2 Buy now
20 Jun 2011 accounts Annual Accounts 21 Buy now
13 May 2011 officers Termination of appointment of director (Christopher Woodburn) 1 Buy now
11 Apr 2011 officers Appointment of director (Alan Brown) 3 Buy now
28 Mar 2011 officers Appointment of director (Mr Robert Stewart Bright) 3 Buy now
14 Mar 2011 officers Appointment of director (Mr Peter Richard Henry Friend) 3 Buy now
01 Mar 2011 officers Appointment of director (Nicholas James Lemans) 3 Buy now
23 Feb 2011 officers Termination of appointment of director (Brendan Devine) 1 Buy now
17 Dec 2010 annual-return Annual Return 6 Buy now
16 Nov 2010 officers Appointment of director (Barry Duncan Smith) 2 Buy now
27 Sep 2010 officers Appointment of director (June Lynch) 2 Buy now
21 Sep 2010 officers Appointment of director (Mr Andrew Stuart Watson) 2 Buy now
26 Aug 2010 auditors Auditors Resignation Company 1 Buy now
18 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Aug 2010 resolution Resolution 10 Buy now
16 Aug 2010 officers Appointment of secretary (Rosemary Anne Smith) 1 Buy now
13 Aug 2010 officers Termination of appointment of director (Michael Healy) 1 Buy now
13 Aug 2010 officers Termination of appointment of director (Ian Fraser) 1 Buy now
13 Aug 2010 officers Termination of appointment of secretary (June Lynch) 1 Buy now
13 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 accounts Annual Accounts 16 Buy now
12 Dec 2009 officers Appointment of secretary (June Lynch) 3 Buy now
02 Dec 2009 annual-return Annual Return 6 Buy now
19 Nov 2009 officers Termination of appointment of secretary (Barry Lawson) 1 Buy now
29 Oct 2009 officers Change of particulars for director (Christopher Hugh Woodburn) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Michael Joseph Anthony Healy) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Ian Ellis Fraser) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Mr Brendan Devine) 2 Buy now
08 Aug 2009 accounts Annual Accounts 18 Buy now
18 May 2009 officers Director's change of particulars / ian fraser / 18/05/2009 1 Buy now
28 Jan 2009 officers Director appointed brendan joseph devine 3 Buy now
17 Dec 2008 officers Secretary's change of particulars / barry lawson / 30/11/2008 1 Buy now
16 Dec 2008 annual-return Return made up to 25/11/08; full list of members 4 Buy now
17 Nov 2008 officers Appointment terminated director david oliver 1 Buy now
05 Nov 2008 accounts Annual Accounts 17 Buy now
04 Feb 2008 annual-return Return made up to 25/11/07; full list of members 6 Buy now
04 Jul 2007 accounts Annual Accounts 17 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
25 Jun 2007 officers New director appointed 4 Buy now
25 Jun 2007 officers New director appointed 4 Buy now
25 Jun 2007 officers New director appointed 2 Buy now