INSUREWISE LIMITED - PETERBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Accounts. Accounts type total exemption full. 2023-02-03 View Report
Confirmation statement. Statement with updates. 2022-07-08 View Report
Accounts. Accounts type total exemption full. 2021-10-13 View Report
Persons with significant control. Psc name: Balfour Holdings Limited. Cessation date: 2021-08-12. 2021-10-04 View Report
Persons with significant control. Notification date: 2021-08-12. Psc name: Neil Russell Mcculloch. 2021-10-04 View Report
Capital. Capital allotment shares. 2021-10-04 View Report
Capital. Capital statement capital company with date currency figure. 2021-09-29 View Report
Resolution. Description: Resolutions. 2021-09-16 View Report
Capital. Description: Statement by Directors. 2021-09-10 View Report
Insolvency. Description: Solvency Statement dated 12/08/21. 2021-09-10 View Report
Resolution. Description: Resolutions. 2021-09-10 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Accounts. Accounts type total exemption full. 2021-02-12 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Accounts. Accounts type micro entity. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Mortgage. Charge number: 028230220005. 2018-05-31 View Report
Mortgage. Charge creation date: 2018-02-28. Charge number: 028230220006. 2018-03-07 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Officers. Appointment date: 2017-06-01. Officer name: Mrs Amanda Kisbee. 2018-01-08 View Report
Capital. Capital variation of rights attached to shares. 2017-09-01 View Report
Capital. Capital name of class of shares. 2017-09-01 View Report
Resolution. Description: Resolutions. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Accounts. Accounts type total exemption small. 2017-02-23 View Report
Annual return. With made up date full list shareholders. 2016-07-13 View Report
Accounts. Accounts type total exemption small. 2016-02-24 View Report
Mortgage. Charge number: 2. 2015-11-23 View Report
Mortgage. Charge number: 3. 2015-11-23 View Report
Mortgage. Charge number: 028230220005. Charge creation date: 2015-09-28. 2015-10-05 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Mortgage. Charge number: 4. 2015-06-08 View Report
Accounts. Accounts type total exemption small. 2015-03-11 View Report
Annual return. With made up date full list shareholders. 2014-07-18 View Report
Address. Old address: Balfour House, 1110 Lincoln Road Peterborough Cambridgeshire PE4 6BP. New address: Balfour Lodge 111 Church Street Werrington Peterborough PE4 6QF. Change date: 2014-07-18. 2014-07-18 View Report
Officers. Officer name: Naina Tilney. 2014-04-02 View Report
Accounts. Accounts amended with made up date. 2014-03-03 View Report
Accounts. Accounts type total exemption small. 2014-02-27 View Report
Annual return. With made up date full list shareholders. 2013-06-24 View Report
Accounts. Accounts type total exemption small. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2012-06-26 View Report
Accounts. Accounts type total exemption small. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Officers. Officer name: Jacqueline Hall. 2011-06-28 View Report
Officers. Officer name: Mrs Naina Tilney. 2011-06-28 View Report
Officers. Officer name: Neil Russell Mcculloch. Change date: 2011-06-01. 2011-06-28 View Report
Accounts. Accounts type total exemption small. 2011-03-01 View Report