Company NameGeneral Insurance Solutions Limited
DirectorJames Demetrakis Antoniou
Company StatusActive
Company Number05226397
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr James Demetrakis Antoniou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressThe Farm House
29 Chapmore End
Ware
Hertfordshire
SG12 0HF
Secretary NameSandra Maria Antoniou
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleFinancial Services
Correspondence AddressThe Farm House
29 Chapmore End
Ware
Hertfordshire
SG12 0HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegisolutionsltd.com
Telephone01920 318297
Telephone regionWare

Location

Registered Address130a Darkes Lane
Potters Bar
Herts
EN6 1AF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1James Demetrakis Antoniou
90.00%
Ordinary
10 at £1Sandra Maria Antoniou
10.00%
Ordinary

Financials

Year2014
Net Worth£312
Cash£5
Current Liabilities£35,298

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
8 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 30 September 2022 (10 pages)
12 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 October 2019Registered office address changed from C/O Suite 85 56 Tavistock Place London WC1H 9RG to 130a Darkes Lane Potters Bar Herts EN6 1AF on 18 October 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
27 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Termination of appointment of Sandra Maria Antoniou as a secretary on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Sandra Maria Antoniou as a secretary on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Sandra Maria Antoniou as a secretary on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Sandra Maria Antoniou as a secretary on 1 February 2016 (1 page)
12 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 January 2014Registered office address changed from 1 Gateway Mews Ringway Bounds Green London N11 2UT England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 1 Gateway Mews Ringway Bounds Green London N11 2UT England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 1 Gateway Mews Ringway Bounds Green London N11 2UT England on 6 January 2014 (1 page)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 September 2009Return made up to 09/09/09; full list of members (3 pages)
18 September 2009Return made up to 09/09/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 September 2008Return made up to 09/09/08; full list of members (3 pages)
16 September 2008Return made up to 09/09/08; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from 869 high road london N12 8QA (1 page)
16 September 2008Registered office changed on 16/09/2008 from 869 high road london N12 8QA (1 page)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 March 2008Return made up to 09/09/07; full list of members; amend (6 pages)
5 March 2008Return made up to 09/09/07; full list of members; amend (6 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Return made up to 09/09/07; full list of members (2 pages)
2 October 2007Return made up to 09/09/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 October 2006Return made up to 09/09/06; full list of members (2 pages)
25 October 2006Return made up to 09/09/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 September 2005Return made up to 09/09/05; full list of members (2 pages)
22 September 2005Return made up to 09/09/05; full list of members (2 pages)
16 September 2005Secretary's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Secretary's particulars changed (1 page)
20 June 2005Ad 18/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2005Registered office changed on 20/06/05 from: suite 5 kenyon court, 2 wellington st widnes cheshire WA8 0QH (1 page)
20 June 2005Ad 18/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2005Registered office changed on 20/06/05 from: suite 5 kenyon court, 2 wellington st widnes cheshire WA8 0QH (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New director appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Secretary resigned (1 page)
9 September 2004Incorporation (9 pages)
9 September 2004Incorporation (9 pages)