A CLASS INSURANCE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Change of details for Mr Kevin John Billings as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mr Terence Peter Mcdowell as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Mr Terence Peter Mcdowell on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Mr Kevin John Billings on 2024-11-27

View Document

12/11/2412 November 2024 Satisfaction of charge 074699460001 in full

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Termination of appointment of Mjc Secretarial Services Limited as a secretary on 2023-10-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Registered office address changed from 161 Mortimer Street Herne Bay Kent CT6 5HE to 6 Merlin Business Park Ramsgate Kent CT12 5HW on 2024-01-04

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR TERENCE PETER MCDOWELL / 23/08/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM UNIT 30 EVANS BUSINESS CENTRE HERSDEN CANTERBURY KENT CT3 4AL

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074699460001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/08/1421 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 10256

View Document

04/05/124 May 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 44 TALMEAD ROAD HERNE BAY KENT CT6 6NW ENGLAND

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR KEVIN JOHN BILLINGS

View Document

20/04/1220 April 2012 20/04/12 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

15/12/1015 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company