Advanced company searchLink opens in new window

CRISIS24 ASSISTANCE SERVICES LIMITED

Company number 11908215

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)
21 Aug 2024 AA Full accounts made up to 30 April 2023
10 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
30 Jan 2024 AA01 Current accounting period shortened from 30 April 2024 to 31 January 2024
03 Nov 2023 CERTNM Company name changed collinson assistance services LIMITED\certificate issued on 03/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
03 May 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
15 Dec 2022 MA Memorandum and Articles of Association
05 Dec 2022 CERTNM Company name changed CRISIS24 medical services LIMITED\certificate issued on 05/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-02
29 Nov 2022 CERTNM Company name changed collinson assistance services LIMITED\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
29 Nov 2022 AD01 Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to Two London Bridge London SE1 9RA on 29 November 2022
29 Nov 2022 PSC01 Notification of Stephan Crétier as a person with significant control on 1 November 2022
29 Nov 2022 PSC07 Cessation of Collinson Insurance Group Limited as a person with significant control on 1 November 2022
22 Nov 2022 TM02 Termination of appointment of Susan Elizabeth Hayward as a secretary on 1 November 2022
22 Nov 2022 TM01 Termination of appointment of Susan Elizabeth Hayward as a director on 1 November 2022
22 Nov 2022 TM01 Termination of appointment of Scott Sunderman as a director on 1 November 2022
22 Nov 2022 TM01 Termination of appointment of David Evans as a director on 1 November 2022
22 Nov 2022 TM01 Termination of appointment of Paul Escott as a director on 1 November 2022
22 Nov 2022 AP03 Appointment of Mr Pierre-Hubert Seguin as a secretary on 1 November 2022
22 Nov 2022 AP01 Appointment of Mr Pierre-Hubert Seguin as a director on 1 November 2022
22 Nov 2022 AP01 Appointment of Mr Patrick Prince as a director on 1 November 2022
18 Nov 2022 AA Audit exemption subsidiary accounts made up to 30 April 2022
18 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
18 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
18 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
17 May 2022 CH01 Director's details changed for Mr Scott Sunderman on 1 April 2021
27 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates