General Insurance Services Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 20, 2014)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HALIFAX PEP MANAGEMENT LIMITED
HBOS NON-TRADING LIMITED
Company type
Private Limited Company
Company Number
02775388
Record last updated
Sunday, October 23, 2022 3:57:52 PM UTC
Postal Code
HX1 2RG
Visits
GENERAL INSURANCE SERVICES LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-6 2019-12 2020-1 2020-2 2022-6 2022-11 2022-12 2023-3 2024-7 2024-9 2024-11 2025-2 2025-3 2025-4 2025-5 0 1 2 3 4 5
Searches
GENERAL INSURANCE SERVICES LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2021-8 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jan 14, 2016
Appointment of a man as Director
Financials
Jun 20, 2014
Annual accounts
Registry
Jun 4, 2014
Resignation of one Corporate Body and one Director
Registry
Jun 4, 2014
Resignation of one Director
Registry
Jan 17, 2014
Appointment of a man as Director
Registry
Jan 17, 2014
Resignation of one Director
Registry
Jan 16, 2014
Appointment of a man as Director
Registry
Jan 13, 2014
Notification of single alternative inspection location
Registry
Jan 6, 2014
Annual return
Registry
Dec 20, 2013
Resignation of one Accounts Manager and one Director (a man)
Registry
Aug 27, 2013
Change of particulars for corporate director
Financials
Jun 24, 2013
Annual accounts
Registry
Jan 11, 2013
Annual return
Financials
May 16, 2012
Annual accounts
Registry
May 16, 2012
Alteration to memorandum and articles
Registry
May 16, 2012
Statement of companies objects
Registry
Jan 17, 2012
Change of particulars for corporate director
Registry
Jan 5, 2012
Annual return
Financials
Sep 27, 2011
Annual accounts
Registry
Mar 16, 2011
Change of particulars for corporate secretary
Registry
Feb 9, 2011
Change of particulars for corporate secretary 2775...
Registry
Jan 13, 2011
Annual return
Financials
Sep 21, 2010
Annual accounts
Registry
Feb 4, 2010
Annual return
Financials
Jun 15, 2009
Annual accounts
Registry
Jan 16, 2009
Annual return
Registry
Dec 12, 2008
Appointment of a man as Director
Registry
Dec 8, 2008
Appointment of a man as Director and Accounts Manager
Registry
Jun 23, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jun 23, 2008
Notice of change of directors or secretaries or in their particulars 2775...
Financials
Jun 4, 2008
Annual accounts
Registry
Jan 16, 2008
Annual return
Financials
Mar 7, 2007
Annual accounts
Registry
Jan 25, 2007
Annual return
Financials
Apr 26, 2006
Annual accounts
Registry
Jan 16, 2006
Annual return
Financials
Feb 17, 2005
Annual accounts
Registry
Jan 14, 2005
Annual return
Registry
Nov 17, 2004
Change of name certificate
Registry
Nov 17, 2004
Company name change
Financials
Mar 8, 2004
Annual accounts
Registry
Jan 12, 2004
Annual return
Financials
Apr 1, 2003
Annual accounts
Registry
Jan 15, 2003
Annual return
Financials
Aug 21, 2002
Annual accounts
Registry
Feb 1, 2002
Annual return
Registry
Nov 16, 2001
Change of name certificate
Registry
Nov 15, 2001
Change of name certificate 2775...
Registry
Nov 15, 2001
Company name change
Financials
Jun 29, 2001
Annual accounts
Registry
Mar 14, 2001
Annual return
Registry
Dec 20, 2000
Appointment of a director
Registry
Dec 20, 2000
Appointment of a director 2775...
Registry
Dec 20, 2000
Resignation of a director
Registry
Dec 20, 2000
Resignation of a director 2775...
Registry
Nov 22, 2000
Two appointments: 2 companies
Registry
Nov 22, 2000
Resignation of one Chartered Secretary and one Director (a man)
Registry
Oct 6, 2000
Notice of change of directors or secretaries or in their particulars
Financials
May 22, 2000
Annual accounts
Registry
Feb 3, 2000
Notice of change of directors or secretaries or in their particulars
Registry
Jan 18, 2000
Annual return
Financials
May 11, 1999
Annual accounts
Registry
Jan 15, 1999
Annual return
Registry
Aug 28, 1998
Auth. allotment of shares and debentures
Registry
Aug 28, 1998
Written elective resolution
Financials
Apr 28, 1998
Annual accounts
Registry
Jan 13, 1998
Annual return
Financials
May 6, 1997
Annual accounts
Registry
Jan 13, 1997
Annual return
Registry
Jun 19, 1996
Notice of new accounting reference date given during the course of an accounting reference period
Financials
May 14, 1996
Annual accounts
Registry
Jan 11, 1996
Annual return
Financials
May 25, 1995
Annual accounts
Registry
Feb 7, 1995
Director resigned, new director appointed
Registry
Jan 27, 1995
Resignation of one Building Society Manager and one Director (a man)
Registry
Jan 27, 1995
Appointment of a man as Chartered Secretary and Director
Registry
Jan 22, 1995
Annual return
Financials
Sep 27, 1994
Annual accounts
Registry
Jan 20, 1994
Annual return
Registry
Oct 11, 1993
Director resigned, new director appointed
Registry
Sep 30, 1993
Appointment of a man as Building Society Manager and Director
Registry
Sep 23, 1993
Notice of accounting reference date
Registry
Sep 22, 1993
Resignation of one Building Society Secretary and one Director (a man)
Registry
Sep 12, 1993
Elective resolution
Registry
Sep 12, 1993
Exemption from appointing auditors
Registry
Mar 16, 1993
Change of name certificate
Registry
Feb 10, 1993
Director resigned, new director appointed
Registry
Feb 10, 1993
Change in situation or address of registered office
Registry
Jan 14, 1993
Two appointments: 2 men
Registry
Jan 4, 1993
Two appointments: 2 companies