CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

16/12/2216 December 2022 Full accounts made up to 2021-12-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR ROB MCDONALD

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 SECRETARY APPOINTED CAROLINE EMILY ELIZABETH RUSSELL

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED JOANNE HARMAN

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL CUNNINGHAM

View Document

13/09/1813 September 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029195990002

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029195990003

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029195990003

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / CRUSADER GROUP HOLDINGS LIMITED / 09/05/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / CRUSADER GROUP HOLDINGS LIMITED / 09/05/2018

View Document

07/06/187 June 2018 ADOPT ARTICLES 09/05/2018

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 13 CASTLE MEWS HAMPTON TW12 2NP ENGLAND

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR NEIL LITHGOW CUNNINGHAM

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR NIGEL JAMES WARD

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BILHAM

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW DUNKERLEY

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029195990002

View Document

11/05/1811 May 2018 15/04/06 FULL LIST AMEND

View Document

11/05/1811 May 2018 15/04/04 FULL LIST AMEND

View Document

26/04/1826 April 2018 SAIL ADDRESS CHANGED FROM: 3RD FLOOR, 21 HIGH STREET FELTHAM TW13 4AG ENGLAND

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

20/03/1820 March 2018 15/04/02 FULL LIST AMEND

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/03/1820 March 2018 15/04/05 FULL LIST AMEND

View Document

20/03/1820 March 2018 15/04/95 FULL LIST AMEND

View Document

20/03/1820 March 2018 15/04/00 FULL LIST AMEND

View Document

20/03/1820 March 2018 15/04/01 FULL LIST AMEND

View Document

27/11/1727 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

22/11/1722 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

22/11/1722 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

22/11/1722 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM, 3RD FLOOR, 21 HIGH STREET, FELTHAM, TW13 4AG, GREAT BRITAIN

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR MARTIN CRAIG BILHAM

View Document

18/11/1618 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/11/1618 November 2016 SAIL ADDRESS CHANGED FROM: 22 CHANCERY LANE CHANCERY LANE LONDON WC2A 1LS ENGLAND

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY KIRSTEN MORRISON

View Document

17/11/1617 November 2016 SECRETARY APPOINTED MR ANDREW JOHN DUNKERLEY

View Document

17/11/1617 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH FOWLIE

View Document

17/11/1617 November 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM, 50 - 52 CHANCERY LANE, LONDON, WC2A 1HL, ENGLAND

View Document

18/05/1618 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

04/05/164 May 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

11/04/1611 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

11/04/1611 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

03/11/153 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/11/153 November 2015 SAIL ADDRESS CHANGED FROM: QUINDELL COURT BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA ENGLAND

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING

View Document

15/09/1515 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM, QUINDELL COURT BARNES WALLIS ROAD, FAREHAM, HAMPSHIRE, PO15 5UA

View Document

03/08/153 August 2015 ADOPT ARTICLES 22/07/2015

View Document

03/08/153 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MS KIRSTEN MORRISON

View Document

11/06/1511 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1521 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR JOHN JAMES COSGROVE

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 SAIL ADDRESS CHANGED FROM: 82, UK HOUSE HEATH ROAD TWICKENHAM MIDDLESEX TW1 4BW

View Document

23/04/1423 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR ROBERT SIMON TERRY

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM, NEW DERWENT HOUSE 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA, UNITED KINGDOM

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK O'SHAUGHNESSY

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR LAURENCE MOORSE

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN COSGROVE

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIGNELL

View Document

21/05/1321 May 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK O'SHAUGHNESSY / 29/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BIGNELL / 29/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES COSGROVE / 29/01/2013

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES BIGNELL / 01/08/2012

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM, 2ND FLOOR UK HOUSE, 82 HEATH ROAD, TWICKENHAM, MIDDLESEX, TW1 4BW, ENGLAND

View Document

16/04/1216 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY SEBASTIAN THERON

View Document

14/09/1114 September 2011 AUDITOR'S RESIGNATION

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/05/116 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY FIFTY BUSINESS SERVICES LIMITED

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MR SEBASTIAN THERON

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM, C/O BIRKETTS LLP, KINGFISHER HOUSE 1 GILDERS WAY, NORWICH, NORFOLK, NR3 1UB, UNITED KINGDOM

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRUSADER UNINSURED LOSS RECOVERY SERVICES LIMITED / 14/04/2010

View Document

05/07/105 July 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES COSGROVE / 14/04/2010

View Document

29/06/1029 June 2010 CORPORATE SECRETARY APPOINTED CRUSADER UNINSURED LOSS RECOVERY SERVICES LIMITED

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM, 1ST FLOOR UK HOUSE, 82 HEATH ROAD, TWICKENHAM, MIDDLESEX, TW1 4BW

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL EVANS

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM, 2ND FLOOR UK HOUSE, 82 HEATH ROAD, TWICKENHAM, MIDDLESEX, TW1 4BW

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/085 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/085 June 2008 ALTER MEM AND ARTS 29/05/2008

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COSGROVE / 29/05/2008

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK O'SHAUGHNESSY / 29/05/2008

View Document

05/06/085 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: GARRICK HOUSE, 161 HIGH STREET, HAMPTON HILL, MIDDLESEX TW12 1NL

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/06/0026 June 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 COMPANY NAME CHANGED HYPER UNDERWRITING LIMITED CERTIFICATE ISSUED ON 14/10/98

View Document

11/12/9711 December 1997 EXEMPTION FROM APPOINTING AUDITORS 10/11/97

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

14/05/9614 May 1996 EXEMPTION FROM APPOINTING AUDITORS 08/05/96

View Document

06/05/966 May 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

23/01/9623 January 1996 EXEMPTION FROM APPOINTING AUDITORS 10/01/96

View Document

13/07/9513 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/09

View Document

11/07/9511 July 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 NEW SECRETARY APPOINTED

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/04/9421 April 1994 SECRETARY RESIGNED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: 316 BEULAH HILL, LONDON, SE19 3HF

View Document

15/04/9415 April 1994 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