Advanced company searchLink opens in new window

IRISH HILL UNDERWRITING (NAMECO NO.543) LIMITED

Company number 04080208

Filter by category

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)
22 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
16 Oct 2023 PSC07 Cessation of Ian William Frazer as a person with significant control on 13 October 2023
16 Oct 2023 PSC04 Change of details for Priscilla Frazer as a person with significant control on 13 October 2023
18 Sep 2023 AA Full accounts made up to 31 December 2022
03 Aug 2023 AP01 Appointment of Mark John Tottman as a director on 31 July 2023
03 Aug 2023 TM01 Termination of appointment of Jeremy Richard Holt Evans as a director on 31 July 2023
20 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
14 Jul 2022 TM01 Termination of appointment of Ian William Frazer as a director on 10 June 2022
23 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
29 Sep 2020 AA Full accounts made up to 31 December 2019
19 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
02 May 2018 CH01 Director's details changed for Mr Jeremy Richard Holt Evans on 2 May 2018
23 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
13 Sep 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 CH01 Director's details changed for Ian William Frazer on 26 July 2016
26 Jul 2016 CH01 Director's details changed for Priscilla Frazer on 26 July 2016
16 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1