STRATEGIC INSURANCE SOLUTIONS MENA LIMITED

The Denny Hawkesbury Road The Denny Hawkesbury Road, Wotton-Under-Edge, GL12 7RD, Gloucestershire
StatusACTIVE
Company No.07807978
CategoryPrivate Limited Company
Incorporated12 Oct 2011
Age12 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

STRATEGIC INSURANCE SOLUTIONS MENA LIMITED is an active private limited company with number 07807978. It was incorporated 12 years, 8 months, 1 day ago, on 12 October 2011. The company address is The Denny Hawkesbury Road The Denny Hawkesbury Road, Wotton-under-edge, GL12 7RD, Gloucestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-15

Officer name: Timothy Hugh Richards Church

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Hugh Richards Church

Appointment date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2017

Action Date: 06 Oct 2017

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2017-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sis mena LIMITED\certificate issued on 19/03/12

Documents

View document PDF

Change of name request comments

Date: 19 Mar 2012

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 19 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2012-02-06

Documents

View document PDF

Incorporation company

Date: 12 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEATHWAY BEDS & FURNITURE LTD

290-292 HEATHWAY,DAGENHAM,RM10 8DP

Number:08746529
Status:ACTIVE
Category:Private Limited Company

HURDISSIT LTD

4 FLEET CLOSE FLEET CLOSE,ROTHERHAM,S63 6DA

Number:11489843
Status:ACTIVE
Category:Private Limited Company
Number:05542177
Status:ACTIVE
Category:Private Limited Company

MITHRAS LEASING (NO.1) LTD

99 QUEEN VICTORIA STREET,,EC4V 4EH

Number:05643762
Status:ACTIVE
Category:Private Limited Company

PROLOGIS (PETERBOROUGH PHASE I) LIMITED

PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH

Number:04984197
Status:ACTIVE
Category:Private Limited Company

RICHARD AYRES CONSTRUCTION LIMITED

48 SIMPLEMARSH ROAD,SURREY,KT15 1QJ

Number:04740072
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