FINANCIAL AND CREDIT INSURANCE SERVICES LIMITED
Status | ACTIVE |
Company No. | 02494622 |
Category | Private Limited Company |
Incorporated | 20 Apr 1990 |
Age | 34 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
FINANCIAL AND CREDIT INSURANCE SERVICES LIMITED is an active private limited company with number 02494622. It was incorporated 34 years, 3 days ago, on 20 April 1990. The company address is 80 Granville Road 80 Granville Road, Kent, TN13 1HA.
Company Fillings
Change to a person with significant control
Date: 23 Feb 2024
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ruth Alice Letheren
Change date: 2022-09-01
Documents
Change to a person with significant control
Date: 23 Feb 2024
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-01
Psc name: Mrs Hannah Louise Lyon-Wall
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 17 Apr 2023
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ruth Alice Letheren
Change date: 2021-09-01
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Notification of a person with significant control
Date: 27 Mar 2023
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-01
Psc name: Hannah Louise Lyon-Wall
Documents
Change to a person with significant control
Date: 27 Mar 2023
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ruth Alice Letheren
Change date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Mrs Ruth Alice Letheren
Documents
Mortgage satisfy charge full
Date: 19 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 024946220001
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-23
Charge number: 024946220001
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 23 Jun 2021
Action Date: 22 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-22
Psc name: Mrs Ruth Alice Letheren
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Change person secretary company with change date
Date: 28 Mar 2020
Action Date: 28 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Ruth Alice Letheren
Change date: 2020-03-28
Documents
Appoint person director company with name date
Date: 21 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hannah Louise Lyon-Wall
Appointment date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Termination director company with name termination date
Date: 13 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-23
Officer name: Mark Philip Letheren
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 14 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-10
Officer name: Mrs Ruth Alice Letheren
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type small
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Move registers to sail company
Date: 09 Jun 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type small
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type small
Date: 01 Sep 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/07; full list of members
Documents
Accounts with accounts type small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/06; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/02; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 24 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/01; full list of members
Documents
Resolution
Date: 25 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 2001
Category: Capital
Type: 123
Description: £ nc 1000/100000 19/04/01
Documents
Resolution
Date: 25 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 20 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/00; full list of members
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 29 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 29/12/99 from: 7 st botolphs road sevenoaks kent TN13 3AJ
Documents
Legacy
Date: 20 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 27 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/98; no change of members
Documents
Accounts with accounts type full
Date: 19 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 24 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/97; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 22 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/96; no change of members
Documents
Accounts with accounts type full
Date: 01 Nov 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 21 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 28 Nov 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 05 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/94; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Accounts with accounts type full
Date: 05 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 05 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/93; full list of members
Documents
Legacy
Date: 17 Jun 1993
Category: Capital
Type: 88(2)R
Description: Ad 28/05/93--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 14 Jun 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/09 to 30/04
Documents
Legacy
Date: 14 May 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 May 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 10 Feb 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tripforce LIMITED\certificate issued on 11/02/93
Documents
Legacy
Date: 20 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
2 RICHMOND ROAD,ISLEWORTH,TW7 7BL
Number: | 05720699 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016281 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
59G SOUTH NELSON INDUSTRIAL,CRAMLINGTON,NE23 1WF
Number: | 03635139 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ST. AUSTELL AVENUE,MACCLESFIELD,SK10 3NN
Number: | 09361856 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 LONG LANE,DUNDEE,DD5 1HH
Number: | SC468668 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
372 STROUDE ROAD,SURREY,GU25 4DB
Number: | 02995344 |
Status: | ACTIVE |
Category: | Private Limited Company |