G.A. INSURANCE SERVICES LIMITED
Status | ACTIVE |
Company No. | 07105833 |
Category | Private Limited Company |
Incorporated | 15 Dec 2009 |
Age | 14 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
G.A. INSURANCE SERVICES LIMITED is an active private limited company with number 07105833. It was incorporated 14 years, 5 months, 18 days ago, on 15 December 2009. The company address is 55 Hoghton Street, Southport, PR9 0PG, Merseyside, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Change to a person with significant control
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Goodfellow
Change date: 2021-12-07
Documents
Change person director company with change date
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-07
Officer name: Mr Andrew Goodfellow
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 23 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Goodfellow
Change date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-30
Officer name: Mr Andrew Goodfellow
Documents
Change to a person with significant control
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Goodfellow
Change date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
New address: 55 Hoghton Street Southport Merseyside PR9 0PG
Old address: 18a London Street Southport Merseyside PR9 0UE
Change date: 2015-11-25
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company current shortened
Date: 03 Sep 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Resolution
Date: 09 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Oct 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type dormant
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Termination director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Armstrong
Documents
Some Companies
11 COPPER BEECH CROFT 1035 HIGH ROAD,LONDON,N20 0YH
Number: | 11010494 |
Status: | ACTIVE |
Category: | Private Limited Company |
1/2 35 TAITS LANE,DUNDEE,DD2 1DZ
Number: | SL011172 |
Status: | ACTIVE |
Category: | Limited Partnership |
MOTORHOME REPAIR CENTRE LIMITED
11 SKATERIGG GARDENS,GLASGOW,G13 1ST
Number: | SC442312 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A DERRY ROAD,OMAGH,BT78 5DR
Number: | NI644332 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLOANE PROPERTY SERVICES LIMITED
230 CUTENHOE ROAD,LUTON,LU1 3NJ
Number: | 06265605 |
Status: | ACTIVE |
Category: | Private Limited Company |
54C YORK ROAD,TUNBRIDGE WELLS,TN1 1JY
Number: | 10692651 |
Status: | ACTIVE |
Category: | Private Limited Company |