About

Registered Number: 02688732
Date of Incorporation: 18/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF

 

Established in 1992, Professional Insurance Advisers Ltd have registered office in Surrey. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Linda Jacqueline 05 April 2009 01 January 2015 1
ROBSON, Susan Elizabeth 13 February 1992 20 February 2011 1
Secretary Name Appointed Resigned Total Appointments
SWANN, Andrew David 21 July 2015 - 1
O HARA, Susan 13 February 1992 30 May 2001 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 16 September 2015
AA01 - Change of accounting reference date 17 August 2015
AD01 - Change of registered office address 14 August 2015
AP03 - Appointment of secretary 14 August 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 27 February 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 12 March 2013
CH01 - Change of particulars for director 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 31 August 2011
TM01 - Termination of appointment of director 17 March 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 14 September 2010
AP01 - Appointment of director 10 May 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 14 September 2009
RESOLUTIONS - N/A 22 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 19 February 2004
287 - Change in situation or address of Registered Office 26 June 2003
395 - Particulars of a mortgage or charge 03 May 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 16 October 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 20 October 1998
CERTNM - Change of name certificate 12 August 1998
363s - Annual Return 27 April 1998
288c - Notice of change of directors or secretaries or in their particulars 27 April 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 27 February 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 11 April 1996
287 - Change in situation or address of Registered Office 20 September 1995
AA - Annual Accounts 05 September 1995
363s - Annual Return 09 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 16 July 1993
363s - Annual Return 18 February 1993
MA - Memorandum and Articles 15 July 1992
CERTNM - Change of name certificate 26 June 1992
CERTNM - Change of name certificate 26 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1992
288 - N/A 02 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1992
NEWINC - New incorporation documents 18 February 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.