INSURE FOR TRAVEL LIMITED

17 Bushby Avenue, Rustington, BN16 2BY, West Sussex, United Kingdom
StatusACTIVE
Company No.05895047
CategoryPrivate Limited Company
Incorporated03 Aug 2006
Age17 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

INSURE FOR TRAVEL LIMITED is an active private limited company with number 05895047. It was incorporated 17 years, 10 months, 4 days ago, on 03 August 2006. The company address is 17 Bushby Avenue, Rustington, BN16 2BY, West Sussex, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 31 May 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-31

Psc name: Sergio Pia

Documents

View document PDF

Change person director company with change date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-31

Officer name: Sergio Pia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-05

Officer name: Sergio Pia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-02

Psc name: Sergio Pia

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Sergio Pia

Change date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-20

Old address: Insure for Travel House 19 May Close Climping Littlehampton West Sussex BN17 5TF United Kingdom

New address: 17 Bushby Avenue Rustington West Sussex BN16 2BY

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: Insure for Travel House 19 May Close Climping Littlehampton West Sussex BN17 5TF

Change date: 2017-09-26

Old address: 5 Liverpool Terrace Worthing West Sussex BN11 1TA

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sergio Pia

Appointment date: 2014-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-22

Officer name: Charles Edward Butcher

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Belinda Butcher

Termination date: 2014-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Old address: Woodhill, Hawkley Liss Hampshire GU33 6LX

New address: 5 Liverpool Terrace Worthing West Sussex BN11 1TA

Change date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 17 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Statement of companys objects

Date: 27 Nov 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 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: 31 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Legacy

Date: 16 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Edward Butcher

Change date: 2010-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed sergio pia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/06/07--------- £ si 10000@1=10000 £ ic 20001/30001

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/08/06--------- £ si 10000@1=10000 £ ic 10001/20001

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/09/06--------- £ si 10000@1=10000 £ ic 1/10001

Documents

View document PDF

Incorporation company

Date: 03 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFRED 25 LTD

YODEN HOUSE,PETERLEE,SR8 1AL

Number:10896821
Status:ACTIVE
Category:Private Limited Company

ALLPRESS CONSULTANCY LTD

48 MILL ROAD,ROYSTON,SG8 7AH

Number:11159927
Status:ACTIVE
Category:Private Limited Company

ELEKTRON PRECISION INSTRUMENTS LIMITED

THE BROERS BUILDING,CAMBRIDGE,CB3 0FA

Number:09385219
Status:ACTIVE
Category:Private Limited Company

FOXLIGHTS UK LIMITED

SOUTHGATE CHAMBERS,WINCHESTER,SO23 9EH

Number:07640517
Status:ACTIVE
Category:Private Limited Company

MOTO-TEC MOT CENTRE LIMITED

22/23 CLYDE TERRACE,SPENNYMOOR,DL16 7SE

Number:09595553
Status:ACTIVE
Category:Private Limited Company

PRO MEDIA BUYERS LIMITED

30 CLARENDON COURT CLARENDON COURT,BRADFORD,BD8 7RB

Number:10489336
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