Advanced company searchLink opens in new window

UNDERWRITEME TECHNOLOGY SOLUTIONS LIMITED

Company number 09170324

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)
10 Sep 2024 AP01 Appointment of Mr Andrew Peter Gill as a director on 9 September 2024
09 Sep 2024 TM01 Termination of appointment of Kerri Michelle Moloney as a director on 9 September 2024
15 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with updates
25 Jul 2024 AA Full accounts made up to 31 December 2023
25 Jun 2024 SH01 Statement of capital following an allotment of shares on 21 June 2024
  • GBP 90,661,092
28 Mar 2024 AP01 Appointment of Andrew Doran as a director on 28 March 2024
28 Mar 2024 TM01 Termination of appointment of Martin David Werth as a director on 28 March 2024
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 78,661,092
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
14 Aug 2023 AP01 Appointment of Miss Fabienne Marie Fernandez as a director on 16 June 2023
07 Aug 2023 TM01 Termination of appointment of Duncan Leigh Hayward as a director on 31 May 2023
23 Jun 2023 AA Full accounts made up to 31 December 2022
20 Apr 2023 AD01 Registered office address changed from Level 7, Tower Bridge House St Katharine's Way London E1W 1BA to Tower Bridge House St. Katharines Way London E1W 1BA on 20 April 2023
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 73,011,092
28 Sep 2022 TM01 Termination of appointment of Ian Robert Mclean as a director on 28 September 2022
17 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
13 Jul 2022 AA Full accounts made up to 31 December 2021
31 May 2022 AP01 Appointment of Kerri Michelle Moloney as a director on 30 May 2022
31 May 2022 TM01 Termination of appointment of Warren Basil Copp as a director on 30 May 2022
14 Dec 2021 CH01 Director's details changed for James Malcolm Tait on 14 December 2021
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 62,261,092
12 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
06 Jul 2021 AA Full accounts made up to 31 December 2020
26 Mar 2021 TM02 Termination of appointment of Rachel Sterling as a secretary on 25 March 2021
25 Mar 2021 AP03 Appointment of William Miller as a secretary on 25 March 2021