The Insurance Surgery Ltd was registered on 25 May 2004 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". The current directors of The Insurance Surgery Ltd are listed as Horton, Thomas, Mellor, Paul, Mellor, Tracey, Sharpe-szunko, Daniel, Mellor, Paul Stephen, Sharpe, Daniel at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORTON, Thomas | 05 January 2018 | - | 1 |
MELLOR, Paul Stephen | 25 May 2004 | 18 August 2015 | 1 |
SHARPE, Daniel | 01 April 2010 | 05 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELLOR, Paul | 01 April 2011 | 18 August 2015 | 1 |
MELLOR, Tracey | 25 May 2004 | 31 March 2011 | 1 |
SHARPE-SZUNKO, Daniel | 18 August 2015 | 05 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 29 May 2020 | |
AA - Annual Accounts | 05 August 2019 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 30 October 2018 | |
AD01 - Change of registered office address | 11 July 2018 | |
CS01 - N/A | 25 May 2018 | |
TM02 - Termination of appointment of secretary | 18 January 2018 | |
TM01 - Termination of appointment of director | 18 January 2018 | |
AP01 - Appointment of director | 18 January 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 16 August 2017 | |
PSC02 - N/A | 19 July 2017 | |
AAMD - Amended Accounts | 17 January 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AR01 - Annual Return | 15 July 2016 | |
AA - Annual Accounts | 24 September 2015 | |
AP03 - Appointment of secretary | 19 August 2015 | |
TM01 - Termination of appointment of director | 19 August 2015 | |
TM02 - Termination of appointment of secretary | 19 August 2015 | |
AP01 - Appointment of director | 19 August 2015 | |
MR01 - N/A | 19 August 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AR01 - Annual Return | 08 June 2012 | |
AP03 - Appointment of secretary | 08 June 2012 | |
TM02 - Termination of appointment of secretary | 08 June 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 07 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
CH03 - Change of particulars for secretary | 07 June 2011 | |
AA - Annual Accounts | 03 December 2010 | |
AP01 - Appointment of director | 15 November 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AD01 - Change of registered office address | 29 March 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363a - Annual Return | 02 June 2008 | |
287 - Change in situation or address of Registered Office | 29 October 2007 | |
AA - Annual Accounts | 21 June 2007 | |
363a - Annual Return | 08 June 2007 | |
RESOLUTIONS - N/A | 26 April 2007 | |
RESOLUTIONS - N/A | 26 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2007 | |
123 - Notice of increase in nominal capital | 26 April 2007 | |
RESOLUTIONS - N/A | 24 April 2007 | |
RESOLUTIONS - N/A | 24 April 2007 | |
AA - Annual Accounts | 13 September 2006 | |
363a - Annual Return | 26 May 2006 | |
AA - Annual Accounts | 22 August 2005 | |
363s - Annual Return | 27 May 2005 | |
225 - Change of Accounting Reference Date | 06 July 2004 | |
RESOLUTIONS - N/A | 02 July 2004 | |
RESOLUTIONS - N/A | 02 July 2004 | |
RESOLUTIONS - N/A | 02 July 2004 | |
NEWINC - New incorporation documents | 25 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 August 2015 | Outstanding |
N/A |