WIMSURE UNDERWRITING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mr Mark Reynish Williams on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Mrs Carolyn Williams on 2024-09-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK REYNISH WILLIAMS / 21/08/2018

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MS MARGUERITE ANNE NAVIN-JOHN

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 92 CROMER STREET KINGS CROSS LONDON WC1H 8DD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 4000

View Document

10/03/1010 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN WILLIAMS / 21/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN WILLIAMS / 21/02/2010

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 46 ALDGATE HIGH STREET LONDON EC3N 1AL

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 301 LLOYDS COURT 1 GOODMANS YARD LONDON E1 8AT

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 £ NC 1000/5000 22/02/0

View Document

04/07/064 July 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

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