Advanced company searchLink opens in new window

INSENTURE UNDERWRITING SERVICES LIMITED

Company number 11410947

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)
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
25 May 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
10 May 2022 AA Micro company accounts made up to 31 December 2021
13 Sep 2021 SH02 Sub-division of shares on 14 April 2021
31 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 30 December 2020
10 Feb 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
02 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
30 Sep 2019 TM01 Termination of appointment of Sharon Patricia Beckett as a director on 16 September 2019
30 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
29 Aug 2019 PSC01 Notification of Anthony Dennis Martin Allen as a person with significant control on 1 February 2019
28 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 28 August 2019
23 Aug 2019 AP01 Appointment of Mrs Sharon Patricia Beckett as a director on 12 August 2019
10 Aug 2019 AP01 Appointment of Mr Graeme Auld as a director on 31 May 2019
10 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1,000
13 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
07 Mar 2019 AP01 Appointment of Mr Anthony Dennis Martin Allen as a director on 1 March 2019
15 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-01
15 Feb 2019 CONNOT Change of name notice
30 Jan 2019 NM06 Change of name with request to seek comments from relevant body
10 Jan 2019 AD01 Registered office address changed from 121 Strathville Road Strathville Road London SW18 4QW United Kingdom to 1st Floor 94 - 102 Highstreet Hampton Hill Hampton Hill TW12 1NY on 10 January 2019
12 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted