CHAUCER UNDERWRITING SERVICES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Appointment of Mr Phillip John Hamer as a secretary on 2025-05-01

View Document

06/05/256 May 2025 Termination of appointment of Richard Nicholas Barnett as a secretary on 2025-04-30

View Document

12/08/2412 August 2024 Termination of appointment of Robert John Callan as a director on 2024-07-01

View Document

08/08/248 August 2024 Appointment of Mrs Sonja Patricia Carnall as a director on 2024-07-01

View Document

08/08/248 August 2024 Termination of appointment of David Clifford Bendle as a director on 2024-07-01

View Document

08/08/248 August 2024 Appointment of Mr Richard Thomas Milner as a director on 2024-07-01

View Document

03/07/243 July 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Auditor's resignation

View Document

20/06/2420 June 2024 Auditor's resignation

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Termination of appointment of John Fowle as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr James Wright as a director on 2023-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

17/12/2117 December 2021 Appointment of Mr John Fowle as a director on 2021-12-16

View Document

06/12/216 December 2021 Termination of appointment of David Stephen Saker as a director on 2021-12-01

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAUCER CAPITAL INVESTMENTS LIMITED

View Document

18/12/1818 December 2018 CESSATION OF CHAUCER SYNDICATES LIMITED AS A PSC

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN SAKER / 18/06/2018

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR DAVID STEPHEN SAKER

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

09/05/179 May 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

21/09/1621 September 2016 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