- Company Overview for EUROMARINE INSURANCE SERVICES LIMITED (02869815)
- Filing history for EUROMARINE INSURANCE SERVICES LIMITED (02869815)
- People for EUROMARINE INSURANCE SERVICES LIMITED (02869815)
- Charges for EUROMARINE INSURANCE SERVICES LIMITED (02869815)
- Registers for EUROMARINE INSURANCE SERVICES LIMITED (02869815)
- More for EUROMARINE INSURANCE SERVICES LIMITED (02869815)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
08 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
08 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
08 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
26 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
27 Nov 2019 | MR04 | Satisfaction of charge 028698150001 in full | |
19 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
08 Nov 2019 | CH01 | Director's details changed for Mr Peter William Blanc on 21 March 2018 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Stuart Paul Rootham on 21 March 2018 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Timothy Mark Holland on 21 March 2018 | |
09 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
09 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
09 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
09 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
18 Sep 2019 | PSC07 | Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of David Frederick Foster as a director on 1 April 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
07 Nov 2018 | PSC05 | Change of details for Aston Lark Group Limited as a person with significant control on 7 November 2018 | |
02 Nov 2018 | PSC05 | Change of details for Asg Risk Management Limited as a person with significant control on 2 November 2018 | |
10 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jul 2018 | PSC02 | Notification of Asg Risk Management Limited as a person with significant control on 14 June 2018 | |
06 Jul 2018 | PSC07 | Cessation of Lark Group (Holdings) Limited as a person with significant control on 14 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Anthony Renny Gold as a director on 5 May 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Alyson Gold as a director on 5 May 2018 | |
21 Mar 2018 | PSC05 | Change of details for Lark Group (Holdings) Limited as a person with significant control on 21 March 2018 |