ASTUTE INSURANCE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
20/12/2420 December 2024 | |
20/12/2420 December 2024 | |
20/12/2420 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
20/12/2420 December 2024 | |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
08/12/238 December 2023 | |
08/12/238 December 2023 | |
08/12/238 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
08/12/238 December 2023 | |
05/06/235 June 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Memorandum and Articles of Association |
14/03/2314 March 2023 | Memorandum and Articles of Association |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
08/03/238 March 2023 | Resolutions |
03/03/233 March 2023 | Memorandum and Articles of Association |
28/02/2328 February 2023 | Registration of charge 067765030001, created on 2023-02-24 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-18 with updates |
30/03/2230 March 2022 | Memorandum and Articles of Association |
30/03/2230 March 2022 | Change of share class name or designation |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Resolutions |
25/03/2225 March 2022 | Registered office address changed from 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA England to Unit 4 Mobbs Miller House Ardington Road Northampton NN1 5NE on 2022-03-25 |
25/03/2225 March 2022 | Cessation of Ian James Mahony as a person with significant control on 2022-03-10 |
25/03/2225 March 2022 | Cessation of Lesley Mahony as a person with significant control on 2022-03-10 |
25/03/2225 March 2022 | Termination of appointment of Paul James Robinson as a secretary on 2022-03-10 |
25/03/2225 March 2022 | Notification of Jmg Group Investments Limited as a person with significant control on 2022-03-10 |
17/02/2217 February 2022 | Registered office address changed from 3 Tunnel Hill Mews Knock Lane Bisworth Northampton NN7 3DA to 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA on 2022-02-17 |
28/01/2228 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
22/09/2122 September 2021 | Total exemption full accounts made up to 2020-12-31 |
27/07/2027 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
13/06/1813 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MAHONY / 01/01/2017 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
16/08/1716 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/01/1628 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/08/1422 August 2014 | SECRETARY APPOINTED MR PAUL JAMES ROBINSON |
21/08/1421 August 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON |
09/01/149 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/01/1319 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/01/1224 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
26/05/1126 May 2011 | DIRECTOR APPOINTED MR ANDREW STEVEN BAGGOTT |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/01/1121 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
24/09/1024 September 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 1200 |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/02/1025 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MAHONY / 01/10/2009 |
29/01/0929 January 2009 | DIRECTOR APPOINTED MR IAN JAMES MAHONY |
18/12/0818 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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