Advanced company searchLink opens in new window

DAVIES INSURER & MARKET SERVICES LIMITED

Company number 01677423

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)
23 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
23 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
22 Mar 2024 TM01 Termination of appointment of Antonio Debiase as a director on 12 March 2024
22 Mar 2024 AP01 Appointment of Mr Richard Paul Barke as a director on 12 March 2024
22 Mar 2024 TM02 Termination of appointment of Antonio Debiase as a secretary on 12 March 2024
19 Jan 2024 CH01 Director's details changed for Mr Christopher Stewart Butcher on 20 September 2023
30 Nov 2023 AP01 Appointment of Mr Matthew James Lane as a director on 29 November 2023
28 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
28 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
01 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
17 Jul 2023 PSC05 Change of details for Jmd Specialist Insurance Services Group Limited as a person with significant control on 1 September 2022
03 Jul 2023 AA Accounts for a small company made up to 30 June 2022
15 Feb 2023 MA Memorandum and Articles of Association
15 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/11/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2022 MR01 Registration of charge 016774230005, created on 9 December 2022
03 Oct 2022 CH01 Director's details changed for Mr James Robert Jacob on 1 September 2022
03 Oct 2022 CH01 Director's details changed for Mr Christopher Stewart Butcher on 1 September 2022
01 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
01 Sep 2022 AD01 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022
09 Aug 2022 TM01 Termination of appointment of Robert Dewen as a director on 1 August 2022
23 Mar 2022 TM01 Termination of appointment of Daniel Mark Saulter as a director on 23 March 2022
18 Mar 2022 AA Accounts for a small company made up to 30 June 2021
12 Jan 2022 AP01 Appointment of Mr Christopher Stewart Butcher as a director on 11 January 2022
12 Jan 2022 AP01 Appointment of Mr James Robert Jacob as a director on 11 January 2022
05 Nov 2021 MR01 Registration of charge 016774230004, created on 1 November 2021