Advanced company searchLink opens in new window

HIVE INSURANCE SERVICES LIMITED

Company number 03179382

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 AD01 Registered office address changed from The Hive Woodlands Bradley Stoke Bristol BS32 4QH England to Ground Floor Unit 4 Bredon House Almondsbury Business Centre Bradley Stoke Bristol BS32 4QH on 5 September 2022
28 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
03 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 AD01 Registered office address changed from April House Almondsbury Business Centre, Woodlands Bradley Stoke Bristol BS32 4QH to The Hive Woodlands Bradley Stoke Bristol BS32 4QH on 30 June 2020
08 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
09 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-06
09 Jan 2020 NM06 Change of name with request to seek comments from relevant body
09 Jan 2020 CONNOT Change of name notice
14 Sep 2019 AP01 Appointment of Mr Peter William Taylor as a director on 19 August 2019
09 Sep 2019 AA Full accounts made up to 31 December 2018
28 Aug 2019 PSC02 Notification of Hive Protect Group Limited as a person with significant control on 19 August 2019
28 Aug 2019 PSC07 Cessation of April Prevoyance Sante as a person with significant control on 19 August 2019
28 Aug 2019 PSC07 Cessation of Axeria Prevoyance Sante as a person with significant control on 29 March 2019
28 Aug 2019 TM01 Termination of appointment of Emmanuel Jean Legras as a director on 19 August 2019
11 Jul 2019 TM01 Termination of appointment of Beatrice Marie Gisele Ollier as a director on 30 June 2019
03 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
14 Nov 2018 AP01 Appointment of Mr Isaac Lam as a director on 12 November 2018
12 Oct 2018 AP01 Appointment of M Emmanuel Jean Legras as a director on 28 September 2018
11 Oct 2018 TM01 Termination of appointment of Sarah Jane Buck as a director on 28 September 2018