CUSTOM INSURANCE & MORTGAGE SOLUTIONS LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewRegistered 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

View Document

08/10/258 October 2025 NewResolutions

View Document

08/10/258 October 2025 NewAppointment of a voluntary liquidator

View Document

08/10/258 October 2025 NewDeclaration of solvency

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Purchase of own shares.

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

13/12/2313 December 2023 Cancellation of shares. Statement of capital on 2023-10-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-16 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Change of share class name or designation

View Document

31/01/2331 January 2023 Purchase of own shares.

View Document

24/01/2324 January 2023 Cancellation of shares. Statement of capital on 2022-09-30

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Change of details for Mr Jonathan Charles Madeley as a person with significant control on 2016-04-06

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

18/01/2218 January 2022 Sub-division of shares on 2021-12-20

View Document

18/01/2218 January 2022 Cancellation of shares. Statement of capital on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-16 with updates

View Document

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 ARTICLES OF ASSOCIATION

View Document

27/05/2127 May 2021 ARTICLES OF ASSOCIATION

View Document

27/05/2127 May 2021 ADOPT ARTICLES 17/09/2014

View Document

27/05/2127 May 2021 ADOPT ARTICLES 26/03/2021

View Document

04/05/214 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091339810001

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MADELEY / 06/04/2016

View Document

20/03/1920 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091339810001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 16/09/14 STATEMENT OF CAPITAL GBP 200

View Document

14/08/1414 August 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

16/07/1416 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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