CLICK 2 INSURE LTD
Status | ACTIVE |
Company No. | 05196868 |
Category | Private Limited Company |
Incorporated | 04 Aug 2004 |
Age | 19 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CLICK 2 INSURE LTD is an active private limited company with number 05196868. It was incorporated 19 years, 10 months, 30 days ago, on 04 August 2004. The company address is 14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF, England.
Company Fillings
Change person secretary company with change date
Date: 24 May 2024
Action Date: 24 May 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-05-24
Officer name: Mr Richard John Cox
Documents
Change person director company with change date
Date: 24 May 2024
Action Date: 24 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-24
Officer name: Mr Richard John Cox
Documents
Change person director company with change date
Date: 24 May 2024
Action Date: 24 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-24
Officer name: Mr Lyndon David Hollinshead
Documents
Change to a person with significant control
Date: 24 May 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: The Kgj Insurance Services Group Limited
Documents
Accounts with accounts type dormant
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Termination director company with name termination date
Date: 21 May 2023
Action Date: 21 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Hollinshead
Termination date: 2023-05-21
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-26
Old address: Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England
New address: 14 Caroline Point 62 Caroline Street Birmingham B3 1UF
Documents
Accounts with accounts type dormant
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Resolution
Date: 08 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-21
Old address: Three Charter Court Wolverhampton Business Park Broadlands Wolverhampton West Midlands WV10 6TD
New address: Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Cessation of a person with significant control
Date: 30 Jul 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Hollinshead
Cessation date: 2016-04-06
Documents
Second filing of confirmation statement with made up date
Date: 30 Jul 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-08-04
Documents
Cessation of a person with significant control
Date: 29 Jul 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lyndon David Hollinshead
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 29 Jul 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard John Cox
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 29 Jul 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Kgj Insurance Services Group Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 10 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type dormant
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type dormant
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Accounts with accounts type dormant
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type dormant
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Accounts with accounts type dormant
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 04 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-04
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/08; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lyndon hollinshead
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/07; full list of members
Documents
Legacy
Date: 14 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 14/11/07 from: three charter court broadlands wolverhampton west midlands WV10 6TD
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 23/10/07 from: 3 hollinswood court stafford park 1 telford TF3 3BD
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/12/05
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/05; full list of members
Documents
Legacy
Date: 07 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
61 SURBITON ROAD,KINGSTON UPON THAMES,KT1 2HG
Number: | 07891926 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 RIVER VIEW,BRISTOL,BS16 1DL
Number: | 08186581 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPRESARIA AMERICAS FINCO LIMITED
OLD CHURCH HOUSE SANDY LANE,CRAWLEY,RH10 4HS
Number: | 09917053 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BICKELS YARD,LONDON,SE1 3HA
Number: | 06412652 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10018180 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LITTLE BRITTOX,DEVIZES,SN10 1AR
Number: | 06474256 |
Status: | ACTIVE |
Category: | Private Limited Company |