HEALTH INSURANCE SERVICES (SW) LIMITED

Winchester House Winchester House, Taunton, TA1 2UH, Somerset, England
StatusACTIVE
Company No.07391552
CategoryPrivate Limited Company
Incorporated29 Sep 2010
Age13 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

HEALTH INSURANCE SERVICES (SW) LIMITED is an active private limited company with number 07391552. It was incorporated 13 years, 8 months, 20 days ago, on 29 September 2010. The company address is Winchester House Winchester House, Taunton, TA1 2UH, Somerset, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 29 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-29

Officer name: Philip Arnold

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 28 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-28

Officer name: Mr Joshua Arnold

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Old address: Littleham House Pitminster Taunton Somerset TA3 7AT England

New address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH

Change date: 2023-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2020

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joshua Arnold

Appointment date: 2019-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2020

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Arnold

Termination date: 2019-11-27

Documents

View document PDF

Capital name of class of shares

Date: 05 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-02

New address: Littleham House Pitminster Taunton Somerset TA3 7AT

Old address: 2 Chartfield House Castle Street Taunton TA1 4AS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Arnold

Appointment date: 2018-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-01

Officer name: Janet Arnold

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

New address: 2 Chartfield House Castle Street Taunton TA1 4AS

Change date: 2018-02-07

Old address: Suite K 2nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Change person secretary company with change date

Date: 03 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-01

Officer name: Mrs Janet Arnold

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Philip Arnold

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

Old address: Cranmer House 38 Priory Avenue Taunton TA1 1YA

Change date: 2014-09-26

New address: Suite K 2Nd Floor, Victoria House Victoria Street Taunton Somerset TA1 3FA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Incorporation company

Date: 29 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & W FINANCIAL SERVICES LIMITED

18 CHURCH STREET,RUGBY,CV21 3PU

Number:09049310
Status:ACTIVE
Category:Private Limited Company

CAMPERKING HOLDINGS LIMITED

13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP

Number:10462785
Status:ACTIVE
Category:Private Limited Company

CBM ENGINEERING LIMITED

166 ROCHESTER ROAD,GRAVESEND,DA12 2HZ

Number:10394201
Status:ACTIVE
Category:Private Limited Company

JOINERY & SPECIALIST PROPERTY ADVISORS (JASPA) LIMITED

31 SILVER STREET,GREAT BARFORD,MK44 3HZ

Number:11434906
Status:ACTIVE
Category:Private Limited Company

MELANIE STALEY MARKETING CONSULTANCY LTD

38 DOLLAR STREET,CIRENCESTER,GL7 2AN

Number:08969685
Status:ACTIVE
Category:Private Limited Company

P M MAC ENGINEERING LIMITED

C/O STOPFORD & CO,STALYBRIDGE,SK15 2AA

Number:10651975
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