CUSTOM INSURANCE & MORTGAGE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD to Richard J Smith & Co, 53 Fore Street Ivybridge Devon PL21 9AE on 2025-10-08 |
| 08/10/258 October 2025 New | Resolutions |
| 08/10/258 October 2025 New | Appointment of a voluntary liquidator |
| 08/10/258 October 2025 New | Declaration of solvency |
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-16 with updates |
| 03/04/253 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-07-16 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/12/2315 December 2023 | Purchase of own shares. |
| 14/12/2314 December 2023 | Resolutions |
| 14/12/2314 December 2023 | Resolutions |
| 14/12/2314 December 2023 | Resolutions |
| 14/12/2314 December 2023 | Resolutions |
| 14/12/2314 December 2023 | Resolutions |
| 14/12/2314 December 2023 | Resolutions |
| 14/12/2314 December 2023 | Resolutions |
| 14/12/2314 December 2023 | Resolutions |
| 13/12/2313 December 2023 | Cancellation of shares. Statement of capital on 2023-10-31 |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-07-16 with updates |
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/01/2331 January 2023 | Change of share class name or designation |
| 31/01/2331 January 2023 | Purchase of own shares. |
| 24/01/2324 January 2023 | Cancellation of shares. Statement of capital on 2022-09-30 |
| 24/01/2324 January 2023 | Resolutions |
| 24/01/2324 January 2023 | Resolutions |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 13/09/2213 September 2022 | Change of details for Mr Jonathan Charles Madeley as a person with significant control on 2016-04-06 |
| 01/02/221 February 2022 | Change of share class name or designation |
| 19/01/2219 January 2022 | Resolutions |
| 19/01/2219 January 2022 | Resolutions |
| 19/01/2219 January 2022 | Resolutions |
| 19/01/2219 January 2022 | Resolutions |
| 19/01/2219 January 2022 | Memorandum and Articles of Association |
| 19/01/2219 January 2022 | Resolutions |
| 19/01/2219 January 2022 | Resolutions |
| 19/01/2219 January 2022 | Resolutions |
| 19/01/2219 January 2022 | Resolutions |
| 19/01/2219 January 2022 | Resolutions |
| 19/01/2219 January 2022 | Resolutions |
| 18/01/2218 January 2022 | Sub-division of shares on 2021-12-20 |
| 18/01/2218 January 2022 | Cancellation of shares. Statement of capital on 2021-12-22 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-07-16 with updates |
| 07/06/217 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 27/05/2127 May 2021 | ARTICLES OF ASSOCIATION |
| 27/05/2127 May 2021 | ARTICLES OF ASSOCIATION |
| 27/05/2127 May 2021 | ADOPT ARTICLES 17/09/2014 |
| 27/05/2127 May 2021 | ADOPT ARTICLES 26/03/2021 |
| 04/05/214 May 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091339810001 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/07/2024 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
| 08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MADELEY / 06/04/2016 |
| 20/03/1920 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
| 11/07/1811 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/07/1725 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
| 15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 17/02/1617 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 091339810001 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 19/08/1519 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
| 08/10/148 October 2014 | 16/09/14 STATEMENT OF CAPITAL GBP 200 |
| 14/08/1414 August 2014 | CURREXT FROM 31/07/2015 TO 31/12/2015 |
| 16/07/1416 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUSTOM INSURANCE & MORTGAGE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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