About

Registered Number: 08810662
Date of Incorporation: 11/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: Midland House, 2 Poole Road, Bournemouth, BH2 5QY,

 

Based in Bournemouth, Insync Insurance Solutions Ltd was established in 2013, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Insync Insurance Solutions Ltd. There are 8 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Paul 13 March 2019 - 1
NORMAN, Jon Roy 11 December 2013 - 1
WALTERS, Nigel Ashley 30 September 2017 - 1
ELDRIDGE, John Anthony 11 December 2013 14 September 2014 1
FISHER, Simon John 09 December 2014 13 March 2019 1
SWEETMAN, Fallon Ashleigh 09 December 2014 14 August 2019 1
WHITE, Ben 06 November 2014 24 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Ben Steven 11 December 2013 - 1

Filing History

Document Type Date
RP04CS01 - N/A 29 September 2020
MR01 - N/A 06 June 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 13 May 2020
SH01 - Return of Allotment of shares 21 April 2020
TM01 - Termination of appointment of director 14 August 2019
AA - Annual Accounts 26 June 2019
CH01 - Change of particulars for director 13 June 2019
PSC04 - N/A 13 June 2019
PSC04 - N/A 13 June 2019
CS01 - N/A 13 June 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
SH03 - Return of purchase of own shares 06 August 2018
CS01 - N/A 09 July 2018
PSC07 - N/A 09 July 2018
SH01 - Return of Allotment of shares 06 July 2018
AA - Annual Accounts 21 June 2018
RESOLUTIONS - N/A 24 May 2018
RESOLUTIONS - N/A 24 May 2018
SH06 - Notice of cancellation of shares 24 May 2018
SH01 - Return of Allotment of shares 24 May 2018
SH19 - Statement of capital 24 May 2018
CH01 - Change of particulars for director 30 October 2017
AP01 - Appointment of director 02 October 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 21 June 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 25 May 2017
AD01 - Change of registered office address 05 May 2017
SH01 - Return of Allotment of shares 25 November 2016
RESOLUTIONS - N/A 27 October 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 23 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 16 May 2015
AA01 - Change of accounting reference date 05 May 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 19 December 2014
CERTNM - Change of name certificate 13 January 2014
NM06 - Request to seek comments of government department or other specified body on change of name 13 January 2014
CONNOT - N/A 13 January 2014
NEWINC - New incorporation documents 11 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.