UNDERWRITEME TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

15/04/2515 April 2025 Termination of appointment of James Malcolm Tait as a director on 2025-04-01

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

28/03/2428 March 2024 Termination of appointment of Martin David Werth as a director on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Andrew Doran as a director on 2024-03-28

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-11-28

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

14/08/2314 August 2023 Appointment of Miss Fabienne Marie Fernandez as a director on 2023-06-16

View Document

07/08/237 August 2023 Termination of appointment of Duncan Leigh Hayward as a director on 2023-05-31

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Registered office address changed from Level 7, Tower Bridge House St Katharine's Way London E1W 1BA to Tower Bridge House St. Katharines Way London E1W 1BA on 2023-04-20

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

28/09/2228 September 2022 Termination of appointment of Ian Robert Mclean as a director on 2022-09-28

View Document

14/12/2114 December 2021 Director's details changed for James Malcolm Tait on 2021-12-14

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

06/07/216 July 2021 Full accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RALPH HOWELL / 20/05/2020

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN WERTH

View Document

06/01/206 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 44908711

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY JOANNA BLAZEY

View Document

08/03/198 March 2019 SECRETARY APPOINTED RACHEL STERLING

View Document

17/01/1917 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 37733111

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED JULIE EVANS

View Document

13/09/1813 September 2018 TERMINATE SEC APPOINTMENT

View Document

12/09/1812 September 2018 SECRETARY APPOINTED MRS JOANNA MAGDALENA BLAZEY

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY MELISSA HUDSON

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

11/07/1811 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 35333111

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 27483111

View Document

21/12/1721 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 25483111

View Document

12/12/1712 December 2017 05/12/17 STATEMENT OF CAPITAL GBP 22754438

View Document

18/10/1718 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 21954438

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 15/08/17 STATEMENT OF CAPITAL GBP 20654438

View Document

03/07/173 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 19654438

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY JOANNA BLAZEY

View Document

26/06/1726 June 2017 SECRETARY APPOINTED MISS MELISSA ROWENA HUDSON

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 16/01/17 STATEMENT OF CAPITAL GBP 18654438

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR WARREN BASIL COPP

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHANTI DUGGAL

View Document

01/11/161 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 17254438

View Document

08/09/168 September 2016 08/09/16 STATEMENT OF CAPITAL GBP 16354438

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 26/07/16 STATEMENT OF CAPITAL GBP 15254438

View Document

26/07/1626 July 2016 26/07/16 STATEMENT OF CAPITAL GBP 14454438

View Document

15/06/1615 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 13640005

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 10/12/15 STATEMENT OF CAPITAL GBP 11455024

View Document

23/11/1523 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JOANNA STRYCHARCZYK / 31/10/2015

View Document

21/08/1521 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

18/02/1518 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 6762461

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID GURNEY

View Document

04/02/154 February 2015 SECRETARY APPOINTED JOANNA STRYCHARCZYK

View Document

11/08/1411 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/1411 August 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

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