CRISIS24 ASSISTANCE SERVICES LIMITED
Company number 11908215
- Company Overview for CRISIS24 ASSISTANCE SERVICES LIMITED (11908215)
- Filing history for CRISIS24 ASSISTANCE SERVICES LIMITED (11908215)
- People for CRISIS24 ASSISTANCE SERVICES LIMITED (11908215)
- More for CRISIS24 ASSISTANCE SERVICES LIMITED (11908215)
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
|
|
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
|
|
29 Nov 2022 | CERTNM |
Company name changed collinson assistance services LIMITED\certificate issued on 29/11/22
|
|
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 |