MITCHELL CHARLESWORTH INSURANCE SOLUTIONS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

14/04/2414 April 2024

View Document

14/04/2414 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

14/04/2414 April 2024

View Document

14/04/2414 April 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with updates

View Document

06/06/236 June 2023 Termination of appointment of Richard Charles Gorst as a director on 2022-10-21

View Document

29/03/2329 March 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

26/01/2326 January 2023 Accounts for a small company made up to 2022-04-30

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Cancellation of shares. Statement of capital on 2022-04-26

View Document

16/05/2216 May 2022 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Director's details changed for Mrs Alison Jayne Lavelle on 2022-01-05

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL CHARLESWORTH LLP

View Document

02/09/192 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/09/2019

View Document

31/05/1931 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 11100

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 STATEMENT BY DIRECTORS

View Document

22/10/1822 October 2018 22/10/18 STATEMENT OF CAPITAL GBP 10000

View Document

22/10/1822 October 2018 REDUCE ISSUED CAPITAL 04/10/2018

View Document

22/10/1822 October 2018 SOLVENCY STATEMENT DATED 24/09/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES GORST / 25/11/2017

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 STATEMENT BY DIRECTORS

View Document

14/08/1714 August 2017 REDUCE ISSUED CAPITAL 25/07/2017

View Document

14/08/1714 August 2017 14/08/17 STATEMENT OF CAPITAL GBP 20000

View Document

14/08/1714 August 2017 SOLVENCY STATEMENT DATED 25/07/17

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONIA

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DARLINGTON

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR PAUL NIGEL WAINWRIGHT

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR PHILIP LESLIE GRIFFITHS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/09/1529 September 2015 SOLVENCY STATEMENT DATED 08/07/15

View Document

29/09/1529 September 2015 STATEMENT BY DIRECTORS

View Document

29/09/1529 September 2015 REDUCE ISSUED CAPITAL 08/07/2015

View Document

29/09/1529 September 2015 29/09/15 STATEMENT OF CAPITAL GBP 69000

View Document

24/09/1524 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/09/1422 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR DAVID JOHN ANTONIA

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/09/135 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/09/124 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/09/115 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRITCHLOW

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR RICHARD CHARLES GORST

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DARLINGTON / 27/08/2010

View Document

06/09/106 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JAYNE LAVELLE / 27/08/2010

View Document

25/08/1025 August 2010 25/08/10 STATEMENT OF CAPITAL GBP 125000

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE REED

View Document

31/03/1031 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 25000

View Document

24/03/1024 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 16/03/2010

View Document

24/03/1024 March 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRITCHLOW / 04/03/2010

View Document

15/12/0915 December 2009 07/12/09 STATEMENT OF CAPITAL GBP 10000

View Document

30/11/0930 November 2009 CURRSHO FROM 31/08/2010 TO 30/04/2010

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR TEREBCE REED

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR STEVEN CRITCHLOW

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TEREBCE REED / 02/11/2009

View Document

27/08/0927 August 2009 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