Download leads from Nexok and grow your business. Find out more

One Sure Insurance Limited

Documents

Total Documents127
Total Pages658

Filing History

13 January 2024Full accounts made up to 31 December 2022
8 January 2024Confirmation statement made on 8 December 2023 with no updates
28 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022
16 January 2023Confirmation statement made on 8 December 2022 with no updates
5 October 2022Accounts for a small company made up to 31 December 2021
14 January 2022Confirmation statement made on 8 December 2021 with no updates
8 October 2021Accounts for a small company made up to 31 December 2020
5 February 2021Confirmation statement made on 8 December 2020 with no updates
16 November 2020Accounts for a small company made up to 31 December 2019
13 February 2020Director's details changed for Mr Nigel Harper on 8 February 2020
10 December 2019Confirmation statement made on 8 December 2019 with no updates
9 October 2019Accounts for a small company made up to 31 December 2018
8 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 December 2018Confirmation statement made on 8 December 2018 with no updates
7 October 2018Accounts for a small company made up to 31 December 2017
12 July 2018Particulars of variation of rights attached to shares
12 July 2018Change of share class name or designation
11 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
10 July 2018Cessation of Martin Arnold as a person with significant control on 21 March 2018
10 July 2018Notification of James Campbell Fraser Keay as a person with significant control on 21 March 2018
6 April 2018Purchase of own shares.
26 March 2018Purchase of own shares.
26 March 2018Cancellation of shares. Statement of capital on 16 January 2015
  • GBP 51,900
3 January 2018Accounts for a small company made up to 31 December 2016
3 January 2018Accounts for a small company made up to 31 December 2016
22 December 2017Confirmation statement made on 8 December 2017 with updates
22 December 2017Confirmation statement made on 8 December 2017 with updates
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016
25 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
5 September 2017Change of share class name or designation
5 September 2017Change of share class name or designation
5 September 2017Particulars of variation of rights attached to shares
5 September 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 57,902
5 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
5 September 2017Particulars of variation of rights attached to shares
5 September 2017Particulars of variation of rights attached to shares
5 September 2017Change of share class name or designation
5 September 2017Particulars of variation of rights attached to shares
5 September 2017Change of share class name or designation
5 September 2017Statement of capital following an allotment of shares on 1 January 2016
  • GBP 57,900
5 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
5 September 2017Statement of capital following an allotment of shares on 1 January 2016
  • GBP 57,900
5 September 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 57,902
28 April 2017Appointment of Mr Nigel Harper as a director on 6 April 2017
28 April 2017Appointment of Mr Nigel Harper as a director on 6 April 2017
30 December 2016Confirmation statement made on 8 December 2016 with updates
30 December 2016Confirmation statement made on 8 December 2016 with updates
30 September 2016Total exemption full accounts made up to 31 December 2015
30 September 2016Total exemption full accounts made up to 31 December 2015
16 March 2016Compulsory strike-off action has been discontinued
16 March 2016Compulsory strike-off action has been discontinued
9 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 51,900
9 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 51,900
24 September 2015Total exemption small company accounts made up to 31 December 2014
24 September 2015Total exemption small company accounts made up to 31 December 2014
13 January 2015Annual return made up to 8 December 2014
Statement of capital on 2015-01-13
  • GBP 57,900
13 January 2015Annual return made up to 8 December 2014
Statement of capital on 2015-01-13
  • GBP 57,900
13 January 2015Annual return made up to 8 December 2014
Statement of capital on 2015-01-13
  • GBP 57,900
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
15 January 2014Annual return made up to 8 December 2013
Statement of capital on 2014-01-15
  • GBP 57,900
15 January 2014Annual return made up to 8 December 2013
Statement of capital on 2014-01-15
  • GBP 57,900
15 January 2014Annual return made up to 8 December 2013
Statement of capital on 2014-01-15
  • GBP 57,900
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
12 July 2012Total exemption small company accounts made up to 31 December 2011
12 July 2012Total exemption small company accounts made up to 31 December 2011
5 January 2012Secretary's details changed for Christopher Alan Lear on 5 January 2012
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
5 January 2012Director's details changed for Christopher Alan Lear on 5 January 2012
5 January 2012Secretary's details changed for Christopher Alan Lear on 5 January 2012
5 January 2012Secretary's details changed for Christopher Alan Lear on 5 January 2012
5 January 2012Director's details changed for Christopher Alan Lear on 5 January 2012
5 January 2012Director's details changed for Christopher Alan Lear on 5 January 2012
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
5 April 2011Particulars of a mortgage or charge / charge no: 2
5 April 2011Particulars of a mortgage or charge / charge no: 2
11 March 2011Registered office address changed from 205 High Street Tunstall Stoke on Trent Staffordshire ST6 5EG on 11 March 2011
11 March 2011Registered office address changed from 205 High Street Tunstall Stoke on Trent Staffordshire ST6 5EG on 11 March 2011
23 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
23 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
23 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
12 May 2010Director's details changed for Christopher Alan Lear on 12 May 2010
12 May 2010Secretary's details changed for Christopher Alan Lear on 12 May 2010
12 May 2010Secretary's details changed for Christopher Alan Lear on 12 May 2010
12 May 2010Director's details changed for Christopher Alan Lear on 12 May 2010
22 January 2010Particulars of a mortgage or charge / charge no: 1
22 January 2010Particulars of a mortgage or charge / charge no: 1
17 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
17 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
17 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
14 September 2009Total exemption small company accounts made up to 31 December 2008
14 September 2009Total exemption small company accounts made up to 31 December 2008
31 July 2009Appointment terminated director jason johnson-smith
31 July 2009Appointment terminated director jason johnson-smith
22 December 2008Director's change of particulars / jason johnson-smith / 01/04/2008
22 December 2008Director's change of particulars / jason johnson-smith / 01/04/2008
21 December 2008Return made up to 08/12/08; full list of members
21 December 2008Return made up to 08/12/08; full list of members
11 December 2008Return made up to 08/12/07; full list of members
11 December 2008Return made up to 08/12/07; full list of members
31 October 2008Total exemption small company accounts made up to 31 December 2007
31 October 2008Total exemption small company accounts made up to 31 December 2007
14 May 2008Company name changed I sure direct LIMITED\certificate issued on 16/05/08
14 May 2008Company name changed I sure direct LIMITED\certificate issued on 16/05/08
9 October 2007Total exemption small company accounts made up to 31 December 2006
9 October 2007Total exemption small company accounts made up to 31 December 2006
11 January 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 2007Return made up to 08/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
22 May 2006Registered office changed on 22/05/06 from: 18 redrock crescent kidsgrove stoke on trent ST7 4GP
22 May 2006Registered office changed on 22/05/06 from: 18 redrock crescent kidsgrove stoke on trent ST7 4GP
17 February 2006Ad 08/12/05--------- £ si 59999@1=59999 £ ic 1/60000
17 February 2006Ad 08/12/05--------- £ si 59999@1=59999 £ ic 1/60000
8 December 2005Incorporation
8 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing