Advanced company searchLink opens in new window

AXCO INSURANCE INFORMATION SERVICES LIMITED

Company number 03073807

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)
09 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
09 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
27 Aug 2019 AP01 Appointment of Mr Mark Francis Milner as a director on 27 August 2019
27 Aug 2019 TM01 Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
24 May 2019 TM02 Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019
24 May 2019 AP03 Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019
12 Apr 2019 AP01 Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Pedro Ros as a director on 12 April 2019
14 Mar 2019 AA Audit exemption subsidiary accounts made up to 30 June 2018
14 Mar 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
14 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
14 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
28 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
05 Jun 2018 TM01 Termination of appointment of Timothy Aymard Robinson Yeates as a director on 14 May 2018
12 Apr 2018 TM01 Termination of appointment of Anthony Martin Foye as a director on 29 March 2018
12 Apr 2018 AP01 Appointment of Mr Richard John Amos as a director on 29 March 2018
19 Jan 2018 PSC05 Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017
18 Dec 2017 AA Audit exemption subsidiary accounts made up to 30 June 2017
18 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/17
18 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/17
18 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
15 Dec 2017 AD01 Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017
29 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
19 Dec 2016 AA Full accounts made up to 30 June 2016