INETASSURE (UNDERWRITING) LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRENCHLEY

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE BRENCHLEY / 04/03/2010

View Document

09/12/099 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 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