|
|
29 Jan 2026
|
29 Jan 2026
Current accounting period extended from 31 December 2025 to 31 May 2026
|
|
|
24 Sep 2025
|
24 Sep 2025
Confirmation statement made on 24 September 2025 with no updates
|
|
|
18 Aug 2025
|
18 Aug 2025
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
|
|
|
18 Aug 2025
|
18 Aug 2025
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
|
|
|
15 Aug 2025
|
15 Aug 2025
Change of details for Strategic Insurance Solutions Limited as a person with significant control on 15 August 2025
|
|
|
15 Aug 2025
|
15 Aug 2025
Registered office address changed from 150 Minories Minories London EC3N 1LS England to 7th & 8th Floors 24 King William Street London EC4R 9AT on 15 August 2025
|
|
|
10 Jan 2025
|
10 Jan 2025
Notification of Strategic Insurance Solutions Limited as a person with significant control on 26 September 2016
|
|
|
09 Jan 2025
|
09 Jan 2025
Withdrawal of a person with significant control statement on 9 January 2025
|
|
|
19 Dec 2024
|
19 Dec 2024
Satisfaction of charge 082290540001 in full
|
|
|
09 Oct 2024
|
09 Oct 2024
Confirmation statement made on 25 September 2024 with no updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 25 September 2023 with no updates
|
|
|
26 Sep 2022
|
26 Sep 2022
Confirmation statement made on 25 September 2022 with no updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 25 September 2021 with no updates
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 25 September 2020 with no updates
|
|
|
25 Sep 2019
|
25 Sep 2019
Confirmation statement made on 25 September 2019 with no updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Confirmation statement made on 25 September 2018 with no updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Registered office address changed from Beaufort House 15 st. Botolph Street London EC3A 7BB England to 150 Minories Minories London EC3N 1LS on 12 April 2018
|