STARPEAK INSURANCE SOLUTIONS LIMITED
Company number 02586372
- Company Overview for STARPEAK INSURANCE SOLUTIONS LIMITED (02586372)
- Filing history for STARPEAK INSURANCE SOLUTIONS LIMITED (02586372)
- People for STARPEAK INSURANCE SOLUTIONS LIMITED (02586372)
- Charges for STARPEAK INSURANCE SOLUTIONS LIMITED (02586372)
- More for STARPEAK INSURANCE SOLUTIONS LIMITED (02586372)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
02 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
17 Jan 2017 | AP01 |
Appointment of Mr Andrew Matthew Pilgrim as a director on 5 January 2017
|
|
22 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
24 Apr 2014 | TM01 | Termination of appointment of Eric Hucks as a director | |
24 Apr 2014 | AP01 | Appointment of Mr Andrew Brownsell as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Mr Eric Guy Hucks on 27 February 2013 | |
11 Mar 2013 | CH01 | Director's details changed for Mr Julian Guy Hucks on 27 February 2013 | |
11 Mar 2013 | CH03 | Secretary's details changed for Mr Julian Guy Hucks on 27 February 2013 | |
11 Mar 2013 | CH01 | Director's details changed for Mrs Amanda Jane Hucks on 27 February 2013 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from Rustlings, Bottle Square Lane Radnage Buckinghamshire HP14 4DP on 27 September 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
13 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders |