MILES SMITH INSURANCE SOLUTIONS LIMITED

07146895
6TH FLOOR, ONE AMERICA SQUARE 17 CROSSWALL LONDON ENGLAND EC3N 2LB

Documents

Documents
Date Category Description Pages
06 Feb 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 19 Buy now
20 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 49 Buy now
20 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
20 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 accounts Annual Accounts 29 Buy now
03 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 53 Buy now
03 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
03 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
31 Oct 2022 officers Change of particulars for director (Mr Lee David Anderson) 2 Buy now
20 Apr 2022 accounts Amended Accounts 35 Buy now
22 Mar 2022 officers Appointment of director (Mr Joseph James Hanly) 2 Buy now
14 Mar 2022 officers Termination of appointment of director (Charles Love) 1 Buy now
10 Mar 2022 accounts Annual Accounts 35 Buy now
10 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 51 Buy now
10 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
10 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2021 officers Appointment of director (Mr Lee David Anderson) 2 Buy now
02 Jun 2021 mortgage Registration of a charge 14 Buy now
23 Apr 2021 accounts Annual Accounts 18 Buy now
23 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
02 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 49 Buy now
19 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
23 Dec 2020 mortgage Registration of a charge 68 Buy now
09 Nov 2020 officers Termination of appointment of director (Paul Bertram Chainey) 1 Buy now
23 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2020 officers Termination of appointment of director (Paul David Samways) 1 Buy now
16 Mar 2020 officers Change of particulars for director (Mr Charles Love) 2 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 officers Appointment of director (Mr Warren Downey) 2 Buy now
11 Sep 2019 officers Change of particulars for director (Mr Paul Bertram Chainey) 2 Buy now
09 Sep 2019 resolution Resolution 34 Buy now
27 Aug 2019 mortgage Registration of a charge 65 Buy now
31 Jul 2019 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Jul 2019 officers Appointment of director (Mr Charles Love) 2 Buy now
30 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2019 accounts Annual Accounts 21 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 officers Termination of appointment of director (Paul Martin Jellicoe) 1 Buy now
05 Sep 2018 officers Termination of appointment of director (Penny Jane Kidman) 1 Buy now
12 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2018 accounts Annual Accounts 21 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2017 officers Change of particulars for director (Mr Paul Bertram Chainey) 2 Buy now
06 Apr 2017 accounts Annual Accounts 21 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Feb 2016 accounts Annual Accounts 16 Buy now
25 Feb 2016 annual-return Annual Return 7 Buy now
25 Feb 2016 address Change Sail Address Company With New Address 1 Buy now
03 Mar 2015 accounts Annual Accounts 15 Buy now
02 Mar 2015 annual-return Annual Return 6 Buy now
26 Feb 2015 incorporation Memorandum Articles 28 Buy now
09 Feb 2015 resolution Resolution 4 Buy now
21 Jan 2015 mortgage Registration of a charge 51 Buy now
27 Oct 2014 officers Termination of appointment of director (Michael Anthony Madden) 1 Buy now
10 Mar 2014 accounts Annual Accounts 15 Buy now
19 Feb 2014 annual-return Annual Return 7 Buy now
19 Feb 2014 officers Change of particulars for director (Mr Paul Martin Jellicoe) 2 Buy now
19 Feb 2014 officers Change of particulars for director (Mrs Penny Jane Kidman) 2 Buy now
19 Feb 2014 officers Change of particulars for director (Mr Paul David Samways) 2 Buy now
19 Feb 2014 officers Change of particulars for director (Mr Michael Anthony Madden) 2 Buy now
19 Feb 2014 officers Change of particulars for director (Mr Paul Bertram Chainey) 2 Buy now
26 Nov 2013 officers Appointment of director (Mr Michael Anthony Madden) 2 Buy now
20 May 2013 accounts Annual Accounts 2 Buy now
19 Feb 2013 annual-return Annual Return 5 Buy now
08 Jan 2013 officers Appointment of director (Mr Paul David Samways) 2 Buy now
08 Jan 2013 officers Appointment of director (Mrs Penny Jane Kidman) 2 Buy now
05 Sep 2012 change-of-name Certificate Change Of Name Company 2 Buy now
05 Sep 2012 change-of-name Change Of Name Notice 2 Buy now
23 Aug 2012 change-of-name Change Of Name Request Comments 2 Buy now
08 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Aug 2012 accounts Annual Accounts 2 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
28 Oct 2011 accounts Annual Accounts 2 Buy now
23 Feb 2011 annual-return Annual Return 4 Buy now
04 Feb 2010 incorporation Incorporation Company 32 Buy now