Advanced company searchLink opens in new window

SHEARWATER INSURANCE SERVICES LIMITED

Company number 02701633

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)
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
28 Dec 2023 TM01 Termination of appointment of Simon Lewer as a director on 22 December 2023
16 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Sep 2023 PSC05 Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
14 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
14 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
14 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
14 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
31 Aug 2022 AD04 Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
31 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
31 Aug 2022 CH01 Director's details changed for Mr Stuart James Grieb on 31 August 2022
31 Aug 2022 PSC05 Change of details for Grp Retail Holdco Limited as a person with significant control on 31 August 2022
05 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
05 Apr 2022 TM01 Termination of appointment of Jeremy Lawton as a director on 30 March 2022
21 Jan 2022 MA Memorandum and Articles of Association
21 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2022 SH08 Change of share class name or designation
20 Jan 2022 SH10 Particulars of variation of rights attached to shares
11 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
11 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21