Advanced company searchLink opens in new window

MAGNUS INSURANCE SERVICES LIMITED

Company number 06455747

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)
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 TM01 Termination of appointment of Lee Myles as a director on 13 March 2017
06 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AP01 Appointment of Mr Neil Benjamin Sheldon as a director on 9 May 2016
19 May 2016 AP01 Appointment of Mr Peter Andrew Casey as a director on 9 May 2016
08 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,850
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 MR04 Satisfaction of charge 1 in full
11 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,850
16 Jan 2015 AD01 Registered office address changed from Unit 25 Apollo, Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TA to Gresham House St. Pauls Street Leeds LS1 2JG on 16 January 2015
16 Jan 2015 TM01 Termination of appointment of Timothy James Webb as a director on 15 January 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 1,850
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,550,100
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,650.00
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
10 Jan 2013 SH01 Statement of capital following an allotment of shares on 5 December 2012
  • GBP 1,100.00
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
05 Jan 2012 AP01 Appointment of Mr Timothy James Webb as a director
05 Jan 2012 TM02 Termination of appointment of David Adey as a secretary