Advanced company searchLink opens in new window

ANTARES UNDERWRITING LIMITED

Company number 06304562

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)
07 Oct 2024 AA Full accounts made up to 31 December 2023
04 Oct 2024 AP01 Appointment of Ms Amy Rose-Mcmullen as a director on 25 September 2024
04 Oct 2024 AP03 Appointment of Ms Amy Rose-Mcmullen as a secretary on 25 September 2024
02 Oct 2024 TM01 Termination of appointment of Cheryl Lynn Sweeney as a director on 25 September 2024
02 Oct 2024 TM02 Termination of appointment of Cheryl Lynn Sweeney as a secretary on 25 September 2024
27 Aug 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
27 Aug 2024 PSC05 Change of details for Qic Global Holdings Limited as a person with significant control on 23 September 2022
24 Aug 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
27 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
20 Jul 2022 AA Full accounts made up to 31 December 2021
29 Apr 2022 AP01 Appointment of Mr Robert Anthony Keers as a director on 12 April 2022
29 Apr 2022 TM01 Termination of appointment of Michael Graham Finch as a director on 12 April 2022
18 Aug 2021 AA Full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
06 Oct 2020 AA Full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
12 Mar 2019 TM01 Termination of appointment of Stephen David Redmond as a director on 4 March 2019
11 Mar 2019 PSC07 Cessation of Richard Anthony Sutlow as a person with significant control on 4 March 2019
11 Mar 2019 AP01 Appointment of Mrs Cheryl Lynn Sweeney as a director on 4 March 2019
11 Mar 2019 PSC07 Cessation of Stephen David Redmond as a person with significant control on 4 March 2019
11 Mar 2019 AP01 Appointment of Mr Michael Graham Finch as a director on 4 March 2019
11 Mar 2019 AP03 Appointment of Mrs Cheryl Lynn Sweeney as a secretary on 4 March 2019