SPECIALIST RISK INSURANCE SOLUTIONS LIMITED
Company number 06368755
- Company Overview for SPECIALIST RISK INSURANCE SOLUTIONS LIMITED (06368755)
- Filing history for SPECIALIST RISK INSURANCE SOLUTIONS LIMITED (06368755)
- People for SPECIALIST RISK INSURANCE SOLUTIONS LIMITED (06368755)
- Charges for SPECIALIST RISK INSURANCE SOLUTIONS LIMITED (06368755)
- More for SPECIALIST RISK INSURANCE SOLUTIONS LIMITED (06368755)
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) |
---|---|---|---|
23 Dec 2020 | MR01 | Registration of charge 063687550003, created on 21 December 2020 | |
09 Nov 2020 | AP01 | Appointment of Mr Lee David Anderson as a director on 1 September 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
23 Jul 2020 | PSC02 | Notification of Specialist Risk Group Limited as a person with significant control on 22 June 2020 | |
23 Jul 2020 | PSC07 | Cessation of Miles Smith Insurance Solutions Limited as a person with significant control on 22 June 2020 | |
07 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2020 | NM06 | Change of name with request to seek comments from relevant body | |
07 Jul 2020 | CONNOT | Change of name notice | |
02 Jul 2020 | MR01 | Registration of charge 063687550002, created on 22 June 2020 | |
18 Mar 2020 | MR01 | Registration of charge 063687550001, created on 17 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Charles Love on 11 March 2020 | |
09 Mar 2020 | PSC02 | Notification of Miles Smith Insurance Solutions Limited as a person with significant control on 29 November 2019 | |
09 Mar 2020 | PSC07 | Cessation of David Garrad as a person with significant control on 29 November 2019 | |
09 Mar 2020 | PSC07 | Cessation of Dominic D'inverno as a person with significant control on 29 November 2019 | |
09 Mar 2020 | PSC07 | Cessation of James Patrick Coyne as a person with significant control on 29 November 2019 | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | AD01 | Registered office address changed from Premier House 14C Sydenham Road Croydon Surrey CR0 2EE to 6th Floor, One America Square Crosswall London EC3N 2LB on 11 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Andrew John Costello as a director on 29 November 2019 | |
11 Dec 2019 | AP01 | Appointment of Warren Downey as a director on 29 November 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Charles Love as a director on 29 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
18 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
18 Sep 2018 | CH01 | Director's details changed for Mr David Garrad on 1 September 2016 | |
18 Sep 2018 | PSC04 | Change of details for Mr David Garrad as a person with significant control on 1 September 2016 |