Advanced company searchLink opens in new window

MILES SMITH INSURANCE SOLUTIONS LIMITED

Company number 07146895

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)
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
  • GBP 2
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
  • GBP 2
26 Feb 2015 MA Memorandum and Articles of Association
09 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Loan agreement, debentures, deed and company business 15/01/2015
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
  • GBP 2
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