AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Dec 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed be insure solutions LIMITEDcertificate issued on 15/02/23
filed on: 15th, February 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Dec 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Dec 2021
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Dec 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 8th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Dec 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 16 Arunside Indistrial Estate Fort Road Littlehampton BN17 7QU England on Tue, 9th Oct 2018 to 8-10 Clifton Road Littlehampton BN17 5AS
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Jul 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on Fri, 10th Mar 2017 to Unit 16 Arunside Indistrial Estate Fort Road Littlehampton BN17 7QU
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Dec 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 16th Dec 2016
filed on: 16th, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed ams broker group LIMITEDcertificate issued on 03/11/16
filed on: 3rd, November 2016
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed aerial management support LTDcertificate issued on 31/08/16
filed on: 31st, August 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Dec 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 22nd Jan 2016: 2.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Dec 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 20th Jan 2015 new director was appointed.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Margaret Street Brighton BN2 1TS on Thu, 4th Dec 2014 to 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sat, 17th May 2014
filed on: 17th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Dec 2013
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 3rd Mar 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 10th, December 2013
| accounts
|
Free Download
(5 pages)
|
AP04 |
On Fri, 15th Nov 2013, company appointed a new person to the position of a secretary
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 18th Jun 2013. Old Address: 9 Alberta Walk Durrington Worthing BN13 2SG United Kingdom
filed on: 18th, June 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Dec 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2011
| incorporation
|
Free Download
(23 pages)
|