Advanced company searchLink opens in new window

SPECIALTY UNDERWRITING MANAGERS LTD

Company number 03012319

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)
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Nov 2023 CH03 Secretary's details changed for Mr Roger Braddock Miles on 1 September 2021
23 Nov 2023 PSC04 Change of details for Mr Darryl Papper as a person with significant control on 1 September 2021
17 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
03 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
07 Sep 2022 CH01 Director's details changed for Mr Darryl Papper on 30 June 2021
30 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 7 October 2021 with no updates
07 Oct 2021 AD01 Registered office address changed from 16 Dover Street Canterbury CT1 3HD England to Cranworth the Parade Birchington Kent CT7 9LT on 7 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
10 May 2021 AD02 Register inspection address has been changed from Cobtree Court Dargate Road Yorkletts Whitstable Kent CT5 3AD England to 16 Dover Street Canterbury CT1 3HD
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
17 Sep 2020 AD01 Registered office address changed from Cobtree Court Dargate Road Yorkletts Whitstable Kent CT5 3AD to 16 Dover Street Canterbury CT1 3HD on 17 September 2020
06 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
26 May 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 CERTNM Company name changed D.K. underwriting LIMITED\certificate issued on 12/11/15
  • NM06 ‐ Change of name with request to seek comments from relevant body