About

Registered Number: 08798471
Date of Incorporation: 02/12/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: 6 Swan Court Forder Way, Hampton, Peterborough, PE7 8GX,

 

Insure Telematics Solutions Ltd was registered on 02 December 2013 with its registered office in Peterborough, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOCH, Adam John 14 December 2016 - 1
ROBERTS, Andrew John 14 December 2016 15 June 2017 1
VAN DER MERWE, Mariane Denise 29 January 2014 05 December 2014 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA01 - Change of accounting reference date 04 November 2019
PSC08 - N/A 06 September 2019
PSC07 - N/A 27 August 2019
PSC07 - N/A 27 August 2019
CH01 - Change of particulars for director 07 August 2019
SH01 - Return of Allotment of shares 07 August 2019
TM01 - Termination of appointment of director 14 June 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 10 April 2019
AD01 - Change of registered office address 09 April 2019
SH01 - Return of Allotment of shares 31 July 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 10 April 2018
PSC05 - N/A 10 April 2018
AP01 - Appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
SH01 - Return of Allotment of shares 04 April 2018
PSC02 - N/A 05 February 2018
AP01 - Appointment of director 05 February 2018
AA - Annual Accounts 09 October 2017
SH01 - Return of Allotment of shares 09 August 2017
MA - Memorandum and Articles 03 August 2017
CS01 - N/A 01 August 2017
PSC05 - N/A 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AD01 - Change of registered office address 01 August 2017
RESOLUTIONS - N/A 12 July 2017
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AA - Annual Accounts 15 December 2016
CS01 - N/A 02 December 2016
SH01 - Return of Allotment of shares 29 July 2016
AP01 - Appointment of director 03 February 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 08 December 2014
AP01 - Appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 15 September 2014
AD01 - Change of registered office address 02 May 2014
AA01 - Change of accounting reference date 18 April 2014
AP01 - Appointment of director 21 February 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AD01 - Change of registered office address 30 January 2014
CERTNM - Change of name certificate 29 January 2014
NEWINC - New incorporation documents 02 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.