RED INSURE LTD
Status | ACTIVE |
Company No. | 06599229 |
Category | Private Limited Company |
Incorporated | 21 May 2008 |
Age | 16 years, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 25 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
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
Capital allotment shares
Date: 06 Sep 2017
Action Date: 04 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-04
Capital : 202 GBP
Documents
Capital allotment shares
Date: 06 Sep 2017
Action Date: 04 Jul 2017
Category: Capital
Type: SH01
Capital : 202 GBP
Date: 2017-07-04
Documents
Capital allotment shares
Date: 06 Sep 2017
Action Date: 04 Jul 2017
Category: Capital
Type: SH01
Capital : 202 GBP
Date: 2017-07-04
Documents
Capital allotment shares
Date: 06 Sep 2017
Action Date: 04 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-04
Capital : 202 GBP
Documents
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
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
Capital allotment shares
Date: 17 Oct 2016
Action Date: 31 May 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-05-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / janine revill / 12/06/2008
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mrs janine claire revill
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Some Companies
BEAUTY EXPERT TRAINING ACADEMY LTD
112A CUMBERNAULD ROAD,GLASGOW,G69 9AA
Number: | SC549306 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,LONDON,E2 0EJ
Number: | 09749985 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OFFICE GOLD BUILDING 3, CHISWICK PARK,LONDON,W4 5YA
Number: | 11142832 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A WEST STREET,REIGATE,RH2 9BL
Number: | 11736713 |
Status: | ACTIVE |
Category: | Private Limited Company |