AMICUS INSURANCE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Mr Nicholas Gary Hatch as a director on 2025-08-21

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

04/06/244 June 2024 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-04-26

View Document

04/06/244 June 2024 Cessation of Amicus Solutions Holdings Limited as a person with significant control on 2024-04-26

View Document

20/05/2420 May 2024 Termination of appointment of Duncan Neil Carter as a director on 2024-05-13

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/07/2311 July 2023 Resolutions

View Document

11/07/2311 July 2023 Memorandum and Articles of Association

View Document

11/07/2311 July 2023 Resolutions

View Document

30/06/2330 June 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

29/06/2329 June 2023 Appointment of Mr Stuart James Grieb as a director on 2023-06-08

View Document

29/06/2329 June 2023 Director's details changed for Mr Adam Scott on 2023-06-08

View Document

29/06/2329 June 2023 Change of details for Amicus Solutions Holdings Limited as a person with significant control on 2023-06-08

View Document

29/06/2329 June 2023 Appointment of Andrew Stewart Hunter as a secretary on 2023-06-08

View Document

29/06/2329 June 2023 Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2023-06-29

View Document

29/06/2329 June 2023 Appointment of Duncan Neil Carter as a director on 2023-06-08

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Resolutions

View Document

28/06/2128 June 2021 Cessation of Adam Scott as a person with significant control on 2021-05-24

View Document

28/06/2128 June 2021 Change of details for Mr Adam Scott as a person with significant control on 2021-03-07

View Document

28/06/2128 June 2021 Termination of appointment of Richard William Evans as a director on 2021-05-24

View Document

28/06/2128 June 2021 Director's details changed for Mr Adam Scott on 2021-03-07

View Document

28/06/2128 June 2021 Notification of Amicus Solutions Holdings Limited as a person with significant control on 2021-05-24

View Document

28/06/2128 June 2021 Cessation of Richard William Evans as a person with significant control on 2021-05-24

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICAHRD WILLIAM EVANS / 06/04/2016

View Document

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM EVANS / 01/06/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SCOTT / 01/06/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SCOTT / 16/11/2015

View Document

07/12/157 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 DISS40 (DISS40(SOAD))

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

23/02/1523 February 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM EVANS / 06/10/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM SCOTT / 06/10/2014

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR SPENCER MANSELL

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM, 73 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BB, UNITED KINGDOM

View Document

03/11/113 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED SPENCER MANSELL

View Document

19/07/1119 July 2011 PREVSHO FROM 31/03/2011 TO 31/01/2011

View Document

21/03/1121 March 2011 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

13/01/1113 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRADFORD-SMITH

View Document

05/10/105 October 2010 COMPANY NAME CHANGED ADAM SCOTT & RICHARD EVANS LIMITED CERTIFICATE ISSUED ON 05/10/10

View Document

27/09/1027 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1027 September 2010 CHANGE OF NAME 23/09/2010

View Document

24/09/1024 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1024 September 2010 CHANGE OF NAME 23/09/2010

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED ANTHONY JOHN BRADFORD-SMITH

View Document

18/03/1018 March 2010 CHANGE OF NAME 06/03/2010

View Document

18/03/1018 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/102 February 2010 21/10/09 STATEMENT OF CAPITAL GBP 2

View Document

02/02/102 February 2010 DIRECTOR APPOINTED RICHARD WILLIAM EVANS

View Document

02/02/102 February 2010 DIRECTOR APPOINTED ADAM SCOTT

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/10/0921 October 2009 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