ASSET 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
09/04/259 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

12/06/2412 June 2024 Registered office address changed from Unit 6, Basset Court Loake Close Grange Parke Northampton Northamptonshire NN4 5EZ United Kingdom to Floor 4 11 Leadenhall St London EC3V 1LP NN4 5EZ on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Grange Mortgage and Protection Services Limited as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr Simon David Embley on 2024-06-12

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

12/04/2412 April 2024 Appointment of Mr Jeremy Paul Gibson as a director on 2024-03-20

View Document

19/01/2419 January 2024 Satisfaction of charge 084672120001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

19/12/2219 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

02/03/222 March 2022 Registered office address changed from Unit 6, Basset Court Loake Close Grange Park Northampton NN4 5EZ England to 11-12 Hanover Square London W1S 1JJ on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Simon David Embley as a director on 2022-02-10

View Document

24/02/2224 February 2022 Termination of appointment of Emma Louise Mumford as a director on 2022-02-10

View Document

06/07/216 July 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

03/06/193 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CESSATION OF FREDERICK BARRY RICHARDSON AS A PSC

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABU (CHESHIRE) LIMITED

View Document

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

View Accounts

03/10/183 October 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

03/10/183 October 2018 COMPANY NAME CHANGED RSC INSURANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/10/18

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTH

View Document

04/09/184 September 2018 CESSATION OF DAVID BOOTH AS A PSC

View Document

21/06/1821 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/188 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CHANGE OF NAME 26/03/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

12/04/1612 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

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

View Accounts

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/09/158 September 2015 COMPANY NAME CHANGED RSC INS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/09/15

View Document

10/08/1510 August 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

04/08/154 August 2015 CHANGE OF NAME 10/07/2015

View Document

04/08/154 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1516 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

02/04/132 April 2013 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