MILES SMITH INSURANCE SOLUTIONS LIMITED
Company number 07146895
- Company Overview for MILES SMITH INSURANCE SOLUTIONS LIMITED (07146895)
- Filing history for MILES SMITH INSURANCE SOLUTIONS LIMITED (07146895)
- People for MILES SMITH INSURANCE SOLUTIONS LIMITED (07146895)
- Charges for MILES SMITH INSURANCE SOLUTIONS LIMITED (07146895)
- More for MILES SMITH INSURANCE SOLUTIONS LIMITED (07146895)
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) |
---|---|---|---|
09 Jan 2019 | TM01 | Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 | |
05 Sep 2018 | TM01 | Termination of appointment of Penny Jane Kidman as a director on 31 August 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 22 Melton Street London London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 | |
13 Mar 2018 | AA | Full accounts made up to 31 August 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
15 May 2017 | CH01 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 | |
06 Apr 2017 | AA | Full accounts made up to 31 August 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
25 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB | |
29 Feb 2016 | AA | Full accounts made up to 31 August 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | AD02 | Register inspection address has been changed to C/O Miles Smith Limited 6th Floor, One America Square 17 Crosswall London EC3N 2LB | |
03 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
26 Feb 2015 | MA | Memorandum and Articles of Association | |
09 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | MR01 | Registration of charge 071468950001, created on 15 January 2015 | |
27 Oct 2014 | TM01 | Termination of appointment of Michael Anthony Madden as a director on 13 October 2014 | |
10 Mar 2014 | AA | Full accounts made up to 31 August 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | CH01 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 | |
19 Feb 2014 | CH01 | Director's details changed for Mrs Penny Jane Kidman on 9 December 2013 | |
19 Feb 2014 | CH01 | Director's details changed for Mr Paul David Samways on 9 December 2013 | |
19 Feb 2014 | CH01 | Director's details changed for Mr Michael Anthony Madden on 9 December 2013 | |
19 Feb 2014 | CH01 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 |