About

Registered Number: 03610631
Date of Incorporation: 05/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 15 East Links, Tollgate, Eastleigh, Hampshire, SO53 3TG,

 

Travel & Medical Insurance Services Ltd was setup in 1998. We don't currently know the number of employees at the organisation. Roberston, Ian, Turner, Dolores Maria, Turner, Dolores Maria, Turner, Michael John are the current directors of Travel & Medical Insurance Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Dolores Maria 07 December 2006 19 April 2010 1
TURNER, Michael John 05 August 1998 06 December 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBERSTON, Ian 07 December 2006 25 January 2010 1
TURNER, Dolores Maria 25 January 2010 19 April 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 March 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 01 November 2019
CS01 - N/A 24 September 2019
AA01 - Change of accounting reference date 17 October 2018
AA - Annual Accounts 22 September 2018
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 03 August 2018
PSC08 - N/A 06 October 2017
PSC07 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
CS01 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 26 July 2017
MR04 - N/A 26 July 2017
CH01 - Change of particulars for director 16 May 2017
AP01 - Appointment of director 15 November 2016
AA - Annual Accounts 28 September 2016
CS01 - N/A 08 September 2016
TM01 - Termination of appointment of director 20 November 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 15 September 2015
TM01 - Termination of appointment of director 04 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AP01 - Appointment of director 08 July 2010
AD01 - Change of registered office address 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 05 February 2010
AP03 - Appointment of secretary 05 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 13 August 2009
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 27 July 2005
225 - Change of Accounting Reference Date 15 October 2004
AA - Annual Accounts 10 September 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 09 September 2004
395 - Particulars of a mortgage or charge 22 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2000
225 - Change of Accounting Reference Date 31 July 2000
AA - Annual Accounts 18 February 2000
DISS40 - Notice of striking-off action discontinued 07 December 1999
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
287 - Change in situation or address of Registered Office 01 December 1999
GAZ1 - First notification of strike-off action in London Gazette 09 November 1999
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
NEWINC - New incorporation documents 05 August 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.