CRESSEX INSURANCE SERVICES LIMITED - HIGH WYCOMBE


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

Description Filing date
Accounts. Accounts type dormant. 2024-01-07 View Report
Officers. Officer name: Mr Paul Anthony James. Appointment date: 2023-09-19. 2023-10-02 View Report
Officers. Termination date: 2023-09-19. Officer name: Biffa Corporate Services Limited. 2023-10-02 View Report
Officers. Officer name: Sarah Parsons. Appointment date: 2023-06-22. 2023-06-22 View Report
Officers. Termination date: 2023-03-31. Officer name: Richard Neil Pike. 2023-04-14 View Report
Confirmation statement. Statement with no updates. 2023-03-21 View Report
Accounts. Accounts type dormant. 2022-11-16 View Report
Confirmation statement. Statement with no updates. 2022-03-30 View Report
Accounts. Accounts type dormant. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Accounts. Accounts type dormant. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-03-17 View Report
Accounts. Accounts type dormant. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-03-20 View Report
Officers. Officer name: Mr Michael Robert Mason Topham. Appointment date: 2018-09-28. 2018-10-09 View Report
Officers. Officer name: Ian Raymond Wakelin. Termination date: 2018-09-28. 2018-10-09 View Report
Officers. Officer name: Mr Richard Neil Pike. Appointment date: 2018-09-28. 2018-10-09 View Report
Accounts. Accounts type dormant. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-03-16 View Report
Accounts. Accounts type dormant. 2017-10-10 View Report
Officers. Officer name: Mr Ian Raymond Wakelin. Appointment date: 2017-06-14. 2017-06-14 View Report
Officers. Termination date: 2016-12-09. Officer name: Keith Woodward. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Officers. Termination date: 2016-12-09. Officer name: Keith Woodward. 2016-12-12 View Report
Accounts. Accounts type dormant. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Accounts. Accounts type dormant. 2016-01-10 View Report
Annual return. With made up date full list shareholders. 2015-03-19 View Report
Accounts. Accounts type dormant. 2015-01-05 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Accounts. Accounts type dormant. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Accounts. Accounts type dormant. 2013-02-12 View Report
Officers. Officer name: Hilary Ellson. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2012-03-30 View Report
Officers. Officer name: Biffa Corporate Services Limited. 2011-10-21 View Report
Officers. Officer name: Hales Waste Control Limited. 2011-10-21 View Report
Accounts. Accounts type dormant. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-03-25 View Report
Accounts. Accounts type dormant. 2010-12-01 View Report
Officers. Officer name: Christopher Brodest. 2010-10-14 View Report
Officers. Officer name: Mr Christopher David Frances Brodest. 2010-10-14 View Report
Annual return. With made up date full list shareholders. 2010-04-01 View Report
Address. Change date: 2010-04-01. Old address: Accuray House Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ United Kingdom. 2010-04-01 View Report
Officers. Change date: 2010-04-01. Officer name: Hales Waste Control Limited. 2010-04-01 View Report
Officers. Officer name: Mr. Keith Woodward. Change date: 2009-12-01. 2009-12-01 View Report
Officers. Officer name: Mr. Keith Woodward. Change date: 2009-12-01. 2009-12-01 View Report
Officers. Officer name: Hilary Myra Ellson. Change date: 2009-12-01. 2009-12-01 View Report
Officers. Description: Secretary appointed mr. Keith woodward. 2009-03-25 View Report
Incorporation. Incorporation company. 2009-03-16 View Report