INSURE TELEMATICS LIMITED

Suite 1d, Widford Business Centre Suite 1d, Widford Business Centre, Chelmsford, CM1 3AG, England
StatusDISSOLVED
Company No.07435498
CategoryPrivate Limited Company
Incorporated10 Nov 2010
Age13 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years13 days

SUMMARY

INSURE TELEMATICS LIMITED is an dissolved private limited company with number 07435498. It was incorporated 13 years, 5 months, 26 days ago, on 10 November 2010 and it was dissolved 13 days ago, on 23 April 2024. The company address is Suite 1d, Widford Business Centre Suite 1d, Widford Business Centre, Chelmsford, CM1 3AG, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-28

Officer name: Mr Brian Richard Hallett

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernst Jurgens Els

Termination date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-27

Old address: Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE England

New address: Suite 1D, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Dennis Beckingham

Termination date: 2021-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: 163-167 Romy House Kings Road Brentwood Essex CM14 4EG England

Change date: 2021-04-22

New address: Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

New address: 163-167 Romy House Kings Road Brentwood Essex CM14 4EG

Change date: 2021-03-04

Old address: Unit 6 Swan Court, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-22

New address: Unit 6 Swan Court, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX

Old address: Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW England

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Jefferson

Termination date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Corbitt Barnsley

Termination date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Mr Ernst Jurgens Els

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Dennis Beckingham

Appointment date: 2020-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Dennis Beckingham

Termination date: 2019-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-05

Psc name: Birkswell Reinsurance Brokers Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

New address: Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW

Change date: 2016-05-25

Old address: Thorpe Park 239 Thorpe Road Peterborough PE3 6JY

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-24

Officer name: Johan Rudolf Van Der Merwe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

Old address: Thorpe Park Thorpe Road 239 Thorpe Road Peterborough PE3 6JY England

Change date: 2015-04-16

New address: Thorpe Park 239 Thorpe Road Peterborough PE3 6JY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

New address: Thorpe Park 239 Thorpe Road Peterborough PE3 6JY

Old address: The Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG

Change date: 2015-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-24

Officer name: Andrew John Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johan Rudolf Van Der Merwe

Appointment date: 2014-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-18

Officer name: Johan Van Der Merwe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-28

Old address: Fulthorpe Suite Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB England

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Bennett

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-28

Old address: the Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG England

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-28

Old address: C/O Coverbox Limited Fulthorpe Suite Wynyard Park House Wynyard Avenue, Wynyard Billingham Cleveland TS22 5TB

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Austin

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Dennis Beckingham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Corbitt Barnsley

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Johan Van Der Merwe

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Louise Austin

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert William Jefferson

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Address

Type: AD01

Old address: Hydrangea House 214 Park Road Peterborough Cambridgeshire PE1 2UL United Kingdom

Change date: 2012-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Incorporation company

Date: 10 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE BARN PROPERTIES LIMITED

ASHFORD ROAD,HYTHE,CT21 4JF

Number:07586120
Status:ACTIVE
Category:Private Limited Company

M.L. CLIC ITALY LTD

HORTON HOUSE OFFICE 516, 5TH FLOOR,LIVERPOOL,L2 3PF

Number:11510385
Status:ACTIVE
Category:Private Limited Company

NEW VISION CONSTRUCTION LIMITED

86 GLENFIELD ROAD,ASHFORD,TW15 1JF

Number:09109975
Status:ACTIVE
Category:Private Limited Company

PILATUS SERVICES LIMITED

MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY

Number:07756103
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE MOTORS (DONCASTER) LIMITED

RIVERSIDE HOUSE,DONCASTER,DN2 4NL

Number:01647975
Status:ACTIVE
Category:Private Limited Company

ROOTS FOR SUCCESS LIMITED

GRAHAM HOUSE, 57 GRAHAM ROAD,LONDON,SW19 3SW

Number:05320835
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