About

Registered Number: 03152902
Date of Incorporation: 30/01/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 169 Hangleton Way, Hove, East Sussex, BN3 8EY

 

Iinsure365 Ltd was registered on 30 January 1996 and are based in East Sussex, it has a status of "Active". This company has 5 directors listed as Skinner, Charlotte Jane, Harrington, Michael Dudley, Owen, Aneline Marie, Owen, Angeline Marie, Owen, Angeline Marie in the Companies House registry. This organisation currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Charlotte Jane 29 April 2020 - 1
OWEN, Angeline Marie 07 January 1999 15 February 2002 1
Secretary Name Appointed Resigned Total Appointments
HARRINGTON, Michael Dudley 28 October 2003 26 February 2009 1
OWEN, Aneline Marie 25 February 2000 15 February 2002 1
OWEN, Angeline Marie 17 February 2003 28 October 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 29 April 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 29 January 2020
SH08 - Notice of name or other designation of class of shares 09 May 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 10 December 2018
SH08 - Notice of name or other designation of class of shares 20 June 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 23 January 2015
CH03 - Change of particulars for secretary 23 January 2015
AD01 - Change of registered office address 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 January 2015
AD01 - Change of registered office address 23 January 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 19 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2013
CH03 - Change of particulars for secretary 06 February 2013
CH01 - Change of particulars for director 06 February 2013
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 09 June 2011
MISC - Miscellaneous document 10 March 2011
CERTNM - Change of name certificate 07 March 2011
CONNOT - N/A 07 March 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 16 February 2010
AD01 - Change of registered office address 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 17 January 2008
287 - Change in situation or address of Registered Office 01 March 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 20 July 2006
287 - Change in situation or address of Registered Office 15 March 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 21 December 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
363s - Annual Return 14 February 2002
RESOLUTIONS - N/A 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 01 February 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
AA - Annual Accounts 28 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
395 - Particulars of a mortgage or charge 09 November 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 19 April 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
RESOLUTIONS - N/A 11 December 1998
AA - Annual Accounts 11 December 1998
363s - Annual Return 06 February 1998
RESOLUTIONS - N/A 07 October 1997
AA - Annual Accounts 07 October 1997
363s - Annual Return 07 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 August 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
287 - Change in situation or address of Registered Office 13 February 1996
NEWINC - New incorporation documents 30 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.