Active
Company Information for ASSURED INSURANCE SOLUTIONS LIMITED
7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
|
Company Registration Number
04588655
Private Limited Company
Active |
Company Name | ||
---|---|---|
ASSURED INSURANCE SOLUTIONS LIMITED | ||
Legal Registered Office | ||
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Other companies in S35 | ||
Previous Names | ||
|
Company Number | 04588655 | |
---|---|---|
Company ID Number | 04588655 | |
Date formed | 2002-11-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-05 21:56:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASSURED INSURANCE SOLUTIONS PTY LTD | Active | Company formed on the 2017-10-06 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE HOWCROFT |
||
JOHN HOWCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARRIOTT SECRETARIAL LIMITED |
Company Secretary | ||
MARRIOTT NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF RIB ASSURED GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2023-12-08 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STEPHEN KIRK | |
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
Director's details changed for Mr John Jesson on 2022-08-30 | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
Change of details for Rib Assured Group Limited as a person with significant control on 2022-08-30 | ||
PSC05 | Change of details for Rib Assured Group Limited as a person with significant control on 2022-08-30 | |
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
CH01 | Director's details changed for Mr John Jesson on 2022-08-30 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA BECK | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/21 FROM 50 2nd Floor 50 Fenchurch Street London EC3M 3JY England | |
AP01 | DIRECTOR APPOINTED GEOFFREY STEPHEN KIRK | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES | |
Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2024. | ||
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AA01 | Current accounting period extended from 30/11/20 TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR NEIL THORNTON | |
AP03 | Appointment of Mr Andrew Hunter as company secretary on 2020-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/20 FROM Silicon House Farfield Park Manvers Rotherham S63 5DB United Kingdom | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
PSC05 | Change of details for Rib Assured Group Limited as a person with significant control on 2019-07-08 | |
CH01 | Director's details changed for Mr Paul Barton on 2019-07-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/19 FROM 4 Doncaster Road Wath upon Dearne Rotherham South Yorkshire S63 7AL United Kingdom | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
PSC05 | Change of details for Rib Assured Group Limited as a person with significant control on 2018-11-05 | |
PSC05 | Change of details for Rib Assured Group Limited as a person with significant control on 2018-10-22 | |
CH01 | Director's details changed for Mr Paul Barton on 2018-10-22 | |
AP01 | DIRECTOR APPOINTED MRS ANDREA BECK | |
PSC02 | Notification of Rib Assured Group Limited as a person with significant control on 2018-06-19 | |
AP01 | DIRECTOR APPOINTED MR PAUL BARTON | |
AP01 | DIRECTOR APPOINTED MR JOHN JESSON | |
PSC07 | CESSATION OF JOHN HOWCROFT AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Jacqueline Howcroft on 2018-06-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOWCROFT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/18 FROM The Courthouse 2 Townend Road Ecclesfield Sheffield S35 9YY | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for John Howcroft on 2016-02-02 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWCROFT / 28/04/2015 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/11/13 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | REMOVE AUTH SHARE CAP RESTRICTION 20/05/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWCROFT / 12/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HOWCROFT / 12/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
122 | GBP SR 3@1 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 52 BELLHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S5 6HN | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
CERTNM | COMPANY NAME CHANGED ASSURED FLEET SERVICES LIMITED CERTIFICATE ISSUED ON 11/04/07 | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 28/04/03--------- £ SI 12@1=12 £ IC 1/13 | |
287 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: HUTTON`S BUILDINGS, 146 WEST STREET, SHEFFIELD SOUTH YORKSHIRE S1 4ES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSURED INSURANCE SOLUTIONS LIMITED
ASSURED INSURANCE SOLUTIONS LIMITED owns 1 domain names.
lets-insure-it.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ASSURED INSURANCE SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |