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

Case Insurance Services Limited

Documents

Total Documents123
Total Pages962

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off
27 September 2022First Gazette notice for voluntary strike-off
16 September 2022Application to strike the company off the register
13 January 2022Appointment of Gavin Matthew Perkins as a director on 13 January 2022
13 January 2022Appointment of Mr Steven Redgwell as a director on 13 January 2022
13 January 2022Termination of appointment of Brendan James Mcmanus as a director on 13 January 2022
13 January 2022Termination of appointment of Ryan Christopher Brown as a director on 13 January 2022
13 January 2022Appointment of Mr Carl Lloyd Mcmillan as a director on 13 January 2022
1 December 2021Confirmation statement made on 1 December 2021 with updates
26 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
26 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
26 August 2021Audit exemption subsidiary accounts made up to 31 December 2020
26 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
5 January 2021Change of details for Aqmen Limited as a person with significant control on 6 April 2016
4 January 2021Confirmation statement made on 1 December 2020 with updates
31 December 2020Change of details for Aqmen Limited as a person with significant control on 6 April 2016
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
13 November 2020Audit exemption subsidiary accounts made up to 31 December 2019
22 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 December 2019Change of details for Aqmen Limited as a person with significant control on 30 November 2019
16 December 2019Confirmation statement made on 1 December 2019 with updates
16 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18
16 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18
16 August 2019Audit exemption subsidiary accounts made up to 31 December 2018
11 June 2019Satisfaction of charge 074568450001 in full
11 June 2019Satisfaction of charge 074568450002 in full
3 January 2019Termination of appointment of Nicholas John Rudnai as a director on 3 January 2019
3 January 2019Termination of appointment of Mark Ingram as a director on 3 January 2019
7 December 2018Confirmation statement made on 1 December 2018 with updates
29 October 2018Audit exemption subsidiary accounts made up to 31 December 2017
29 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
29 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17
29 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
15 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17
15 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17
11 June 2018Registered office address changed from 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 11 June 2018
28 February 2018Registration of charge 074568450002, created on 26 February 2018
26 February 2018Total exemption full accounts made up to 31 May 2017
14 December 2017Resolutions
  • RES13 ‐ The "debenture accession deed" 12/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
4 December 2017Confirmation statement made on 1 December 2017 with updates
4 December 2017Confirmation statement made on 1 December 2017 with updates
18 October 2017Registration of charge 074568450001, created on 13 October 2017
18 October 2017Registration of charge 074568450001, created on 13 October 2017
29 September 2017Appointment of Mr Brendan James Mcmanus as a director on 20 September 2017
29 September 2017Appointment of Mr Ryan Christopher Brown as a director on 20 September 2017
29 September 2017Appointment of Mr Brendan James Mcmanus as a director on 20 September 2017
29 September 2017Appointment of Mr Ryan Christopher Brown as a director on 20 September 2017
21 September 2017Termination of appointment of Peter Maurice Bennett as a director on 20 September 2017
21 September 2017Current accounting period shortened from 31 May 2018 to 31 December 2017
21 September 2017Current accounting period shortened from 31 May 2018 to 31 December 2017
21 September 2017Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY to 5th Floor 68 Lombard Street London EC3V 9LJ on 21 September 2017
21 September 2017Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY to 5th Floor 68 Lombard Street London EC3V 9LJ on 21 September 2017
21 September 2017Termination of appointment of Richard Robert Williams as a director on 20 September 2017
21 September 2017Termination of appointment of Peter Maurice Bennett as a director on 20 September 2017
21 September 2017Termination of appointment of Richard Robert Williams as a director on 20 September 2017
14 July 2017Termination of appointment of Philip Duncan John Kirkpatrick as a director on 3 January 2017
14 July 2017Termination of appointment of Philip Duncan John Kirkpatrick as a director on 3 January 2017
17 January 2017Appointment of Mr Mark Ingram as a director on 3 January 2017
17 January 2017Appointment of Mr Mark Ingram as a director on 3 January 2017
16 January 2017Appointment of Mr Peter Maurice Bennett as a director on 3 January 2017
16 January 2017Appointment of Mr Peter Maurice Bennett as a director on 3 January 2017
12 January 2017Total exemption small company accounts made up to 31 May 2016
12 January 2017Total exemption small company accounts made up to 31 May 2016
2 December 2016Confirmation statement made on 1 December 2016 with updates
2 December 2016Confirmation statement made on 1 December 2016 with updates
2 August 2016Termination of appointment of Christopher Felix Boyce Mays as a director on 1 August 2016
2 August 2016Termination of appointment of Christopher Felix Boyce Mays as a director on 1 August 2016
7 March 2016Total exemption small company accounts made up to 31 May 2015
7 March 2016Total exemption small company accounts made up to 31 May 2015
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
5 January 2016Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 5 January 2016
5 January 2016Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 5 January 2016
4 January 2016Director's details changed for Nicholas John Rudnai on 1 December 2015
4 January 2016Director's details changed for Nicholas John Rudnai on 1 December 2015
17 December 2015Appointment of Mr Philip Duncan John Kirkpatrick as a director on 19 August 2015
17 December 2015Appointment of Mr Philip Duncan John Kirkpatrick as a director on 19 August 2015
4 March 2015Total exemption small company accounts made up to 31 May 2014
4 March 2015Total exemption small company accounts made up to 31 May 2014
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
25 November 2014Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014
25 November 2014Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014
19 November 2014Termination of appointment of Stephen Thomas Lloyd as a director on 20 August 2014
19 November 2014Termination of appointment of Stephen Thomas Lloyd as a director on 20 August 2014
27 January 2014Total exemption small company accounts made up to 31 May 2013
27 January 2014Total exemption small company accounts made up to 31 May 2013
18 December 2013Director's details changed for Mr Richard Robert Williams on 1 December 2013
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
18 December 2013Director's details changed for Mr Richard Robert Williams on 1 December 2013
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
18 December 2013Director's details changed for Mr Richard Robert Williams on 1 December 2013
18 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
4 December 2012Total exemption small company accounts made up to 31 May 2012
4 December 2012Total exemption small company accounts made up to 31 May 2012
13 June 2012Previous accounting period extended from 31 December 2011 to 31 May 2012
13 June 2012Previous accounting period extended from 31 December 2011 to 31 May 2012
8 June 2012Appointment of Mr Stephen Thomas Lloyd as a director
8 June 2012Appointment of Richard Robert Williams as a director
8 June 2012Appointment of Richard Robert Williams as a director
8 June 2012Appointment of Mr Stephen Thomas Lloyd as a director
8 June 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 100
8 June 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 100
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
10 May 2011Director's details changed for Nicholas John Ruonai on 21 April 2011
10 May 2011Director's details changed for Nicholas John Ruonai on 21 April 2011
8 December 2010Appointment of Nicholas John Ruonai as a director
8 December 2010Termination of appointment of Andrew Davis as a director
8 December 2010Termination of appointment of Andrew Davis as a director
8 December 2010Appointment of Christopher Felix Boyce Mays as a director
8 December 2010Appointment of Christopher Felix Boyce Mays as a director
8 December 2010Appointment of Nicholas John Ruonai as a director
1 December 2010Incorporation
1 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing