FIRST INSURANCE SOLUTIONS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-16 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22
2023-10-16 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22
2023-10-16 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22
2023-10-16 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22
2023-09-23 delete about_pages_linkeddomain firstequestrianinsurance.co.uk
2023-09-23 delete about_pages_linkeddomain grpgroup.co.uk
2023-09-23 delete contact_pages_linkeddomain firstequestrianinsurance.co.uk
2023-09-23 delete index_pages_linkeddomain firstequestrianinsurance.co.uk
2023-09-23 delete management_pages_linkeddomain firstequestrianinsurance.co.uk
2023-09-23 insert about_pages_linkeddomain bbrown.com
2023-09-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / GRP RETAIL HOLDCO LIMITED / 11/09/2023
2023-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-07-12 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN CARTER
2023-03-22 delete index_pages_linkeddomain fca.org.uk
2023-03-22 delete index_pages_linkeddomain firstinsfleet.co.uk
2023-03-22 delete index_pages_linkeddomain firstinsurancesolutions.co.uk
2023-03-22 delete index_pages_linkeddomain vimeo.com
2023-03-22 delete phone 0800 111 6768
2023-03-22 delete source_ip 93.93.128.211
2023-03-22 insert address 7th Floor, Corn Exchange, 55 Mark Lane, London, EC3R 7NE
2023-03-22 insert registration_number 07102852
2023-03-22 insert source_ip 35.246.91.140
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-09-13 insert support_emails co..@firstins.co.uk
2022-09-13 insert address Centre 3000, Allington, Kent. ME16 0LS
2022-09-13 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2022-09-13 insert email co..@firstins.co.uk
2022-09-13 insert email je..@firstins.co.uk
2022-09-13 insert phone 0800 023 4567
2022-09-07 update account_ref_day 30 => 31
2022-09-07 update account_ref_month 6 => 12
2022-08-31 update statutory_documents CURRSHO FROM 30/06/2023 TO 31/12/2022
2022-08-13 delete source_ip 185.119.173.149
2022-08-13 insert source_ip 93.93.128.211
2022-08-07 delete address FIRST INSURANCE SOLUTIONS HOUSE (20/20 BUSINESS PARK) ST LEONARDS ROAD MAIDSTONE KENT ME16 0LS
2022-08-07 insert address 7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON ENGLAND EC3R 7NE
2022-08-07 update registered_address
2022-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2022 FROM FIRST INSURANCE SOLUTIONS HOUSE (20/20 BUSINESS PARK) ST LEONARDS ROAD MAIDSTONE KENT ME16 0LS
2022-07-28 update statutory_documents DIRECTOR APPOINTED DUNCAN NEIL CARTER
2022-07-28 update statutory_documents DIRECTOR APPOINTED STUART JAMES GRIEB
2022-07-28 update statutory_documents SECRETARY APPOINTED ANDREW STEWART HUNTER
2022-07-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRP RETAIL HOLDCO LIMITED
2022-07-28 update statutory_documents CESSATION OF MARTIN BELL AS A PSC
2022-07-27 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-27 update statutory_documents ADOPT ARTICLES 08/07/2022
2022-07-21 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-03 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STUART SENDALL-KING / 08/12/2021
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CHIBEBA / 16/10/2021
2021-08-27 update website_status IndexOfPage => OK
2021-02-08 update website_status OK => IndexOfPage
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2021-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BELL / 04/02/2021
2021-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN BELL / 04/02/2021
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-27 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EASTWOOD
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-06 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2019-07-07 update num_mort_outstanding 1 => 0
2019-07-07 update num_mort_satisfied 0 => 1
2019-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071028520001
2019-04-27 delete address 86-90 Paul Street London EC2A 4NE
2019-04-27 delete index_pages_linkeddomain silktide.com
2019-04-27 delete phone 020 7101 4941
2019-04-25 update statutory_documents ADOPT ARTICLES 09/04/2019
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-03 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-03-29 update website_status FailedRobots => OK
2018-03-29 delete source_ip 188.65.114.122
2018-03-29 insert source_ip 185.119.173.149
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN BELL / 06/04/2016
2017-11-26 update website_status OK => FailedRobots
2017-11-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-02-02 update statutory_documents DIRECTOR APPOINTED MR MATTHEW SENDALL-KING
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-18 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-30 insert index_pages_linkeddomain vimeo.com
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP CHIBEBA / 01/03/2016
2016-01-07 delete address FIRST INSURANCE SOLUTIONS HOUSE (20/20 BUSINESS PARK) ST LEONARDS ROAD MAIDSTONE KENT UNITED KINGDOM ME16 0LS
2016-01-07 insert address FIRST INSURANCE SOLUTIONS HOUSE (20/20 BUSINESS PARK) ST LEONARDS ROAD MAIDSTONE KENT ME16 0LS
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-01-07 update returns_next_due_date 2016-01-08 => 2017-01-08
2015-12-11 update statutory_documents 11/12/15 FULL LIST
2015-12-05 insert address 86 - 90 Paul St, London, EC2A 4NE
2015-12-05 insert phone 020 71014941
2015-10-14 update statutory_documents DIRECTOR APPOINTED MR ANDREW PHILIP CHIBEBA
2015-10-14 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN EASTWOOD
2015-02-15 delete address Revenge Road, Lordswood, Chatham, Kent ME5 8LF
2015-02-15 insert address Centre 3000, St. Leonards Road, Maidstone, Kent ME16 0LS
2015-02-15 update primary_contact Revenge Road, Lordswood, Chatham, Kent ME5 8LF => Centre 3000, St. Leonards Road, Maidstone, Kent ME16 0LS
2015-02-07 delete address UNIT 6 THE OAKS BUSINESS VILLAGE REVENGE ROAD LORDS WOOD CHATHAM KENT ME5 8LF
2015-02-07 insert address FIRST INSURANCE SOLUTIONS HOUSE (20/20 BUSINESS PARK) ST LEONARDS ROAD MAIDSTONE KENT UNITED KINGDOM ME16 0LS
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-02-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2015-01-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT 6 THE OAKS BUSINESS VILLAGE REVENGE ROAD LORDS WOOD CHATHAM KENT ME5 8LF
2015-01-05 update statutory_documents 11/12/14 FULL LIST
2014-10-31 insert contact_pages_linkeddomain firstinsfleet.co.uk
2014-10-31 insert index_pages_linkeddomain firstinsfleet.co.uk
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-09-28 delete source_ip 92.48.74.7
2014-09-28 insert source_ip 188.65.114.122
2014-09-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071028520001
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-02-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2014-01-07 update statutory_documents 11/12/13 FULL LIST
2013-08-29 insert index_pages_linkeddomain google.com
2013-07-14 delete phone 0845-6061234
2013-07-14 insert phone 0800 111 6768
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-01-15 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-19 update statutory_documents 11/12/12 FULL LIST
2012-11-13 update statutory_documents 08/05/12 STATEMENT OF CAPITAL GBP 11000
2012-01-09 update statutory_documents 11/12/11 FULL LIST
2011-11-10 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-02-08 update statutory_documents 11/12/10 FULL LIST
2011-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 8 MARTIN COURT, LAMBSFRITH GROVE HEMPSTEAD GILLINGHAM KENT ME7 3SD UNITED KINGDOM
2010-11-11 update statutory_documents 22/10/10 STATEMENT OF CAPITAL GBP 10000
2010-09-15 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents PREVSHO FROM 31/12/2010 TO 30/06/2010
2009-12-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION