EDDISONS INSURANCE SERVICES LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type small. 2024-02-03 View Report
Confirmation statement. Statement with no updates. 2023-06-22 View Report
Address. Change date: 2023-06-21. New address: 340 Deansgate Manchester M3 4LY. Old address: Toronto Square Toronto Street Leeds LS1 2HJ. 2023-06-21 View Report
Accounts. Accounts type small. 2023-01-26 View Report
Confirmation statement. Statement with no updates. 2022-07-05 View Report
Accounts. Accounts type small. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Accounts. Accounts type small. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2020-08-25 View Report
Accounts. Accounts type small. 2020-02-05 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Accounts. Accounts type small. 2018-12-05 View Report
Officers. Appointment date: 2018-09-20. Officer name: Mr Nicholas David Towns. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-08-03 View Report
Accounts. Accounts type full. 2017-12-06 View Report
Confirmation statement. Statement with no updates. 2017-07-20 View Report
Persons with significant control. Psc name: Eddisons Commercial (Holdings) Limited. Notification date: 2016-04-06. 2017-07-20 View Report
Address. New address: 340 Deansgate Manchester M3 4LY. 2017-04-25 View Report
Address. New address: 340 Deansgate Manchester M3 4LY. 2017-04-25 View Report
Address. New address: 340 Deansgate Manchester M3 4LY. Old address: 340 Deansgate Manchester M3 4LY England. 2017-04-24 View Report
Address. New address: 340 Deansgate Manchester M3 4LY. 2017-04-24 View Report
Accounts. Accounts type full. 2017-02-03 View Report
Annual return. With made up date full list shareholders. 2016-07-27 View Report
Auditors. Auditors resignation company. 2016-04-28 View Report
Accounts. Accounts type full. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Address. Old address: 340 Deansgate Manchester M3 4LY England. Change date: 2015-02-24. New address: Toronto Square Toronto Street Leeds LS1 2HJ. 2015-02-24 View Report
Accounts. Change account reference date company current extended. 2015-02-24 View Report
Officers. Officer name: Mr John Ashton Humphrey. Appointment date: 2014-12-17. 2015-01-21 View Report
Officers. Termination date: 2014-12-17. Officer name: Nigel Mcdonald. 2015-01-13 View Report
Officers. Termination date: 2014-12-17. Officer name: Robert Hartley. 2015-01-13 View Report
Officers. Officer name: Sarah Elisabeth Mary Holmes. Termination date: 2014-12-17. 2015-01-13 View Report
Officers. Appointment date: 2014-12-17. Officer name: Mr Richard William Traynor. 2015-01-13 View Report
Address. New address: 340 Deansgate Manchester M3 4LY. Change date: 2015-01-13. Old address: Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ. 2015-01-13 View Report
Miscellaneous. Description: Section 519. 2014-12-29 View Report
Mortgage. Charge number: 1. 2014-12-27 View Report
Accounts. Accounts type full. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Accounts. Accounts type full. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2013-08-15 View Report
Address. Old address: Pennine House Russell Street Leeds West Yorkshire LS1 5RN. Change date: 2013-07-02. 2013-07-02 View Report
Accounts. Accounts type small. 2013-01-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Accounts. Accounts type dormant. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-07-25 View Report
Change of name. Description: Company name changed lupfaw 301 LIMITED\certificate issued on 13/05/11. 2011-05-13 View Report
Change of name. Change of name request comments. 2011-02-03 View Report
Officers. Officer name: Mr Robert Hartley. 2011-01-25 View Report
Officers. Officer name: Mr Nigel Mcdonald. 2011-01-19 View Report