CERTNM |
Company name changed loss insurance services LTDcertificate issued on 26/09/23
filed on: 26th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Extension of current accouting period to September 30, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 26, 2022 to September 25, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 2, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On February 22, 2022 new director was appointed.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 2, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control July 6, 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on May 6, 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 25, 2017: 190000.00 GBP
filed on: 25th, May 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 30, 2016: 50000.00 GBP
filed on: 25th, May 2021
| capital
|
Free Download
(5 pages)
|
AD01 |
New registered office address 16 Chester Road Northwich Cheshire CW8 1JB. Change occurred on April 1, 2021. Company's previous address: Suite G5 Crown Building, Meadow Street Northwich Cheshire CW9 5FP United Kingdom.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from September 27, 2019 to September 26, 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, July 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 29, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 29, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from September 28, 2018 to September 27, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 24, 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 24, 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091338620002, created on July 12, 2018
filed on: 5th, December 2018
| mortgage
|
Free Download
(20 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Suite G5 Crown Building, Meadow Street Northwich Cheshire CW9 5FP. Change occurred on August 14, 2018. Company's previous address: Suite G2 Crown Building, Meadow Street Northwich Cheshire CW9 5FP United Kingdom.
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 29, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
New registered office address Suite G2 Crown Building, Meadow Street Northwich Cheshire CW9 5FP. Change occurred on July 27, 2018. Company's previous address: 150 London Road Northwich Cheshire CW9 5HH.
filed on: 27th, July 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2017 to September 28, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, May 2018
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, May 2018
| incorporation
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, May 2018
| resolution
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, July 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 29, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to July 31, 2015 (was September 30, 2015).
filed on: 13th, April 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091338620001, created on October 22, 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed loss services northwich LTDcertificate issued on 04/10/15
filed on: 4th, October 2015
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 5, 2015
filed on: 5th, September 2015
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 5th, September 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 16, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
On February 24, 2015 new director was appointed.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 150 London Road Northwich Cheshire CW9 5HH. Change occurred on August 15, 2014. Company's previous address: 150 London Road Northwifh Cheshire CW9 5HH United Kingdom.
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2014
| incorporation
|
Free Download
(36 pages)
|