Advanced company searchLink opens in new window

CREWSURE INSURANCE SERVICES LIMITED

Company number 09325907

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 CH01 Director's details changed for Mr Giles Alistair White on 1 June 2023
10 Sep 2024 CH01 Director's details changed for Mr Robert Bennet Marshall Johnston on 1 June 2023
20 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
12 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
30 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
16 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
12 Jul 2023 AD01 Registered office address changed from 112 Jermyn Street London SW1Y 6LS England to 2 st. James's Street London SW1A 1EF on 12 July 2023
24 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
24 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
13 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
13 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 39.12
13 May 2021 PSC05 Change of details for Hilmark Limited as a person with significant control on 30 April 2021
29 Sep 2020 AA Micro company accounts made up to 30 November 2019
11 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
04 Aug 2020 AD01 Registered office address changed from 50 Mark Lane London EC3R 7QR to 112 Jermyn Street London SW1Y 6LS on 4 August 2020
26 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 22/08/2019
29 May 2020 PSC07 Cessation of Conyers Trust Company (Bermuda) Limited as a person with significant control on 6 September 2016
19 May 2020 PSC07 Cessation of Giles Alistair White as a person with significant control on 6 September 2016
19 May 2020 PSC02 Notification of Conyers Trust Company (Bermuda) Limited as a person with significant control on 6 September 2016
19 May 2020 PSC07 Cessation of Robert Bennet Marshall Johnston as a person with significant control on 6 September 2016
19 May 2020 PSC02 Notification of Hilmark Limited as a person with significant control on 14 May 2019
19 May 2020 PSC07 Cessation of Robert Geoffrey Elliott as a person with significant control on 14 May 2019
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
22 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 26/06/2020.