RED INSURE LTD

Park House Park House, Chester, CH1 1QQ, United Kingdom
StatusACTIVE
Company No.06599229
CategoryPrivate Limited Company
Incorporated21 May 2008
Age16 years, 25 days
JurisdictionEngland Wales

SUMMARY

RED INSURE LTD is an active private limited company with number 06599229. It was incorporated 16 years, 25 days ago, on 21 May 2008. The company address is Park House Park House, Chester, CH1 1QQ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 Jun 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2024

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-05-11

Psc name: Assuredpartners Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-12

Officer name: Janine Claire Revill

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 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: 07 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Alexander Revill

Cessation date: 2020-12-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-17

Psc name: Assuredpartners Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-17

Psc name: Janine Claire Revill

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janine Claire Revill

Change date: 2020-11-02

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-02

Psc name: Mr Neil Alexander Revill

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-02

Psc name: Assuredpartners Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Mr Stuart James Quilter

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Nigel Gough

Appointment date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Mr David James Heathfield

Documents

View document PDF

Resolution

Date: 27 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 25 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

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: 05 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-04

Psc name: Mr Neil Revill

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janine Claire Revill

Change date: 2018-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Old address: 52a Watergate Street Chester Cheshire CH1 2LA England

Change date: 2017-11-06

New address: Park House Grosvenor Park Road Chester CH1 1QQ

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-04

Capital : 202 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH01

Capital : 202 GBP

Date: 2017-07-04

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH01

Capital : 202 GBP

Date: 2017-07-04

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-04

Capital : 202 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

New address: 52a Watergate Street Chester Cheshire CH1 2LA

Change date: 2016-09-13

Old address: 21 Venture Point Stanney Mill Road Ellesmere Port Cheshire CH2 4NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Old address: 12 Alvaston Business Park, Middlewich Road Nantwich Cheshire CW5 6PF

Change date: 2014-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janine Claire Revill

Change date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-01

Old address: Regus House Herons Way Chester Business Park Chester CH4 9QR Uk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janine Claire Revill

Change date: 2010-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

New date: 2009-06-30

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / janine revill / 12/06/2008

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mrs janine claire revill

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director duport director LIMITED

Documents

View document PDF

Incorporation company

Date: 21 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY EXPERT TRAINING ACADEMY LTD

112A CUMBERNAULD ROAD,GLASGOW,G69 9AA

Number:SC549306
Status:ACTIVE
Category:Private Limited Company

DOSIRAK LTD

UNIT 3,LONDON,E2 0EJ

Number:09749985
Status:ACTIVE
Category:Private Limited Company

INCARE SUPPORT LTD

46 MATFIELD ROAD,KENT,DA17 6LT

Number:11353828
Status:ACTIVE
Category:Private Limited Company

M & K UTILITIES CONTRACTING LIMITED

LITTLE KINVASTON WATLING STREET,STAFFORD,ST19 5PR

Number:11234975
Status:ACTIVE
Category:Private Limited Company

PEAK ABILITY LIMITED

OFFICE GOLD BUILDING 3, CHISWICK PARK,LONDON,W4 5YA

Number:11142832
Status:ACTIVE
Category:Private Limited Company

RMDM HOLDINGS LIMITED

13A WEST STREET,REIGATE,RH2 9BL

Number:11736713
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