Advanced company searchLink opens in new window

EUROMARINE INSURANCE SERVICES LIMITED

Company number 02869815

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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