Advanced company searchLink opens in new window

PRIVATE HEALTH INSURANCE SERVICES LTD

Company number NI072414

Filter by category

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)
08 Apr 2024 AP01 Appointment of Mrs Kathy Lee as a director on 28 March 2024
15 Feb 2024 AA Micro company accounts made up to 30 April 2023
08 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 30 April 2022
28 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
24 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
06 May 2021 AA Micro company accounts made up to 30 April 2020
15 Dec 2020 CH01 Director's details changed for Mr Michael Dow on 1 December 2020
15 Dec 2020 AD01 Registered office address changed from 55 Thornleigh Gardens Bangor Co Down BT20 4NW to 10 Greenridge Park Bangor Co Down BT20 6AN on 15 December 2020
29 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 30 April 2018
26 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
06 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2017 AA Micro company accounts made up to 30 April 2017
08 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2017 CERTNM Company name changed private health insurance (NI) LTD\certificate issued on 08/11/17
  • RES15 ‐ Change company name resolution on 2017-10-19
26 Oct 2017 NM06 Change of name with request to seek comments from relevant body
26 Oct 2017 CONNOT Change of name notice
26 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
25 Jul 2017 PSC01 Notification of Michael Dow as a person with significant control on 6 April 2016
02 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1