Advanced company searchLink opens in new window

STELLAR INSURANCE REINSTATEMENT SERVICES LTD

Company number SC509829

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)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
11 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
26 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
13 Apr 2022 CERTNM Company name changed stellar property reinstatement services LTD\certificate issued on 13/04/22
  • CONNOT ‐ Change of name notice
13 Apr 2022 NM06 Change of name with request to seek comments from relevant body
13 Apr 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-03-29
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 100
16 Mar 2022 CERTNM Company name changed c hanlon property reinstatement services LTD\certificate issued on 16/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
08 Mar 2022 AP03 Appointment of Camille Aird Hanlon as a secretary on 1 March 2022
08 Mar 2022 TM01 Termination of appointment of Christopher Hanlon as a director on 1 March 2022
08 Mar 2022 TM02 Termination of appointment of Stuart Simcox as a secretary on 1 March 2022
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
06 Dec 2021 AP01 Appointment of Mr Ross Cooper as a director on 30 November 2021
06 Dec 2021 TM01 Termination of appointment of Barry Fitzsimmons as a director on 30 November 2021
03 Nov 2021 CERTNM Company name changed c hanlon drainage LIMITED\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
14 Sep 2021 CS01 Confirmation statement made on 11 July 2021 with updates
14 Sep 2021 TM01 Termination of appointment of Thomas Joseph Easton as a director on 31 August 2021
04 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
29 Jun 2021 SH06 Cancellation of shares. Statement of capital on 24 June 2021
  • GBP 75
30 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
21 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
30 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
20 Mar 2019 AA01 Previous accounting period shortened from 31 July 2019 to 28 February 2019