- Company Overview for AMICUS INSURANCE SOLUTIONS LTD (07051676)
- Filing history for AMICUS INSURANCE SOLUTIONS LTD (07051676)
- People for AMICUS INSURANCE SOLUTIONS LTD (07051676)
- Charges for AMICUS INSURANCE SOLUTIONS LTD (07051676)
- More for AMICUS INSURANCE SOLUTIONS LTD (07051676)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
20 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
20 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
20 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
20 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
04 Jun 2024 | PSC07 | Cessation of Amicus Solutions Holdings Limited as a person with significant control on 26 April 2024 | |
04 Jun 2024 | PSC02 | Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 26 April 2024 | |
20 May 2024 | TM01 | Termination of appointment of Duncan Neil Carter as a director on 13 May 2024 | |
26 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Jul 2023 | MA | Memorandum and Articles of Association | |
11 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2023 | AA01 | Current accounting period shortened from 31 January 2024 to 31 December 2023 | |
29 Jun 2023 | CH01 | Director's details changed for Mr Adam Scott on 8 June 2023 | |
29 Jun 2023 | PSC05 | Change of details for Amicus Solutions Holdings Limited as a person with significant control on 8 June 2023 | |
29 Jun 2023 | AP01 | Appointment of Mr Stuart James Grieb as a director on 8 June 2023 | |
29 Jun 2023 | AP01 | Appointment of Duncan Neil Carter as a director on 8 June 2023 | |
29 Jun 2023 | AP03 | Appointment of Andrew Stewart Hunter as a secretary on 8 June 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 29 June 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Jul 2021 | MA | Memorandum and Articles of Association | |
07 Jul 2021 | RESOLUTIONS |
Resolutions
|