ASSURED INSURANCE SOLUTIONS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/10/2420 October 2024

View Document

19/03/2419 March 2024 Cessation of Rib Assured Group Limited as a person with significant control on 2023-12-08

View Document

19/03/2419 March 2024 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2023-12-08

View Document

07/03/247 March 2024 Second filing of Confirmation Statement dated 2020-11-08

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

25/01/2325 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023

View Document

29/11/2229 November 2022 Termination of appointment of Geoffrey Stephen Kirk as a director on 2022-11-25

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

15/12/2015 December 2020 08/11/20 Statement of Capital gbp 10

View Document

01/07/201 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JESSON / 08/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARTON / 08/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / RIB ASSURED GROUP LIMITED / 08/07/2019

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 4 DONCASTER ROAD WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7AL UNITED KINGDOM

View Document

06/06/196 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / RIB ASSURED GROUP LIMITED / 05/11/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARTON / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JESSON / 22/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / RIB ASSURED GROUP LIMITED / 22/10/2018

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MRS ANDREA BECK

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIB ASSURED GROUP LIMITED

View Document

27/06/1827 June 2018 CESSATION OF JOHN HOWCROFT AS A PSC

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOWCROFT

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWCROFT

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR PAUL BARTON

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR JOHN JESSON

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM THE COURTHOUSE 2 TOWNEND ROAD ECCLESFIELD SHEFFIELD S35 9YY

View Document

05/06/185 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWCROFT / 02/02/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWCROFT / 28/04/2015

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REMOVE AUTH SHARE CAP RESTRICTION 20/05/2013

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/11/1221 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWCROFT / 12/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HOWCROFT / 12/11/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/07/0816 July 2008 GBP SR 3@1

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 52 BELLHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S5 6HN

View Document

11/01/0811 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/04/0711 April 2007 COMPANY NAME CHANGED ASSURED FLEET SERVICES LIMITED CERTIFICATE ISSUED ON 11/04/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: HUTTON`S BUILDINGS, 146 WEST STREET, SHEFFIELD SOUTH YORKSHIRE S1 4ES

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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