Advanced company searchLink opens in new window

AMICUS INSURANCE SOLUTIONS LTD

Company number 07051676

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Company business 24/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association