INSURE & GO INSURANCE SERVICES LIMITED

2nd Floor, Maitland House 2nd Floor, Maitland House, Southend-On-Sea, SS1 2JY, England
StatusACTIVE
Company No.04056769
CategoryPrivate Limited Company
Incorporated21 Aug 2000
Age23 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

INSURE & GO INSURANCE SERVICES LIMITED is an active private limited company with number 04056769. It was incorporated 23 years, 9 months, 25 days ago, on 21 August 2000. The company address is 2nd Floor, Maitland House 2nd Floor, Maitland House, Southend-on-sea, SS1 2JY, England.



Company Fillings

Mortgage satisfy charge full

Date: 17 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040567690001

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2022

Action Date: 28 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-28

Charge number: 040567690001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-31

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Old address: 2nd Floor, Maitland Warrior Square Southend-on-Sea SS1 2JY United Kingdom

New address: 2nd Floor, Maitland House Warrior Square Southend-on-Sea SS1 2JY

Change date: 2021-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Linda Ann Davis

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Mr Steven Ingle

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Hunt

Appointment date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Ann Davis

Appointment date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Javier Maria San Basilio

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfonso Thomas Leonard Smith

Termination date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mónica García Cristóbal

Termination date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Garcia Saez

Termination date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selwyn Clinton Anthony Fernandes

Termination date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-31

Psc name: Greenco Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-31

Psc name: Mapfre, S.A.

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Sep 2021

Category: Address

Type: AD02

Old address: One Glass Wharf Bristol BS2 0ZX United Kingdom

New address: 1 Redwing Court Ashton Road Romford RM3 8QQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

New address: 2nd Floor, Maitland Warrior Square Southend-on-Sea SS1 2JY

Change date: 2021-09-02

Old address: One Victoria Street Bristol Bridge Bristol BS1 6AA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Irene Garcia Saez

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Javier Maria San Basilio

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Apr 2020

Category: Address

Type: AD03

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2020

Category: Address

Type: AD02

Old address: One Glass Wharf Bristol BS2 0ZX United Kingdom

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Richard Saunders

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: Jair Giovanni Marrugo Rojas

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Richard Saunders

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mónica García Cristóbal

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mr Alfonso Thomas Leonard Smith

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Mr Selwyn Clinton Anthony Fernandes

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Irene Garcia Saez

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-05

Officer name: Nigel John Antony Howard-Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-03

Officer name: Caroline Louise Peattie

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Louise Peattie

Appointment date: 2016-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Michael Thompson

Termination date: 2016-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-01

Officer name: Richard Michael Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-20

Officer name: Maria Asuncion Carrasco Reija

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pablo Alvert Sanz

Termination date: 2016-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quayseco Ltd

Termination date: 2016-02-01

Documents

View document PDF

Termination secretary company

Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-01

Officer name: Mr Richard Michael Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Rafael Senen Garcia

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Old address: 10th Floor Maitland House Warrior Square Southend on Sea Essex SS1 2JY

Change date: 2015-10-29

New address: One Victoria Street Bristol Bridge Bristol BS1 6AA

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergio Rivera Jimenez

Termination date: 2015-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sergio Rivera Jimenez

Appointment date: 2015-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-27

Officer name: Maria Asuncion Carrasco Reija

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikolaos Antimissaris

Termination date: 2015-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2014

Action Date: 16 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-16

Officer name: Jair Marrugo Rojas

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fernando Gomez Guerrero

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fernando Gomez Guerrero

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pablo Alvert

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Izzard

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregorio Santos

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Kaisin

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jair Marrugo Rojas

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Izzard

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John Antony Howard-Jones

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2011

Action Date: 17 Jun 2011

Category: Capital

Type: SH01

Capital : 3,569,525 GBP

Date: 2011-06-17

Documents

View document PDF

Resolution

Date: 22 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Kaisin

Documents

View document PDF

Auditors resignation company

Date: 09 Feb 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 28 Jan 2011

Category: Miscellaneous

Type: MISC

Description: Quoting section 519

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Lockett

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rafael Senen

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CARTEK GARAGE SERVICES LTD

CASTLE FARM BARN NORTH,SOUTHWICK,PO17 6EX

Number:08146703
Status:ACTIVE
Category:Private Limited Company

COUTUREDUJOUR LIMITED

INTERNTIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF

Number:11267071
Status:ACTIVE
Category:Private Limited Company

GEO. B. PICKLES & COMPANY LIMITED

106 YORKSHIRE STREET,LANCS,OL16 1JY

Number:01147154
Status:LIQUIDATION
Category:Private Limited Company

PROJECT MANAGEMENT (LONGLEVENS) LIMITED

129 LONGFORD LANE,GLOUCESTER,GL2 9HD

Number:08163031
Status:ACTIVE
Category:Private Limited Company

ROBERT OPENSHAW FINE JEWELLERY LIMITED

OPENSHAW HOUSE,CLECKHEATON,BD19 5AG

Number:09035082
Status:ACTIVE
Category:Private Limited Company

SYSVEDA UK LIMITED

SUITE A JUBILEE CENTRE,SOUTH WIMBLEDON,SW19 3TZ

Number:07866201
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source