- Company Overview for MAGNUS INSURANCE SERVICES LIMITED (06455747)
- Filing history for MAGNUS INSURANCE SERVICES LIMITED (06455747)
- People for MAGNUS INSURANCE SERVICES LIMITED (06455747)
- Charges for MAGNUS INSURANCE SERVICES LIMITED (06455747)
- More for MAGNUS INSURANCE SERVICES LIMITED (06455747)
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
|
|
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
|
|
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
|
|
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
12 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
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
|
|
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 |