Advanced company searchLink opens in new window

JMD SPECIALIST INSURANCE SERVICES GROUP LIMITED

Company number 04577053

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)
02 Apr 2025 AA Audit exemption subsidiary accounts made up to 30 June 2024
02 Apr 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/24
15 Jan 2025 TM01 Termination of appointment of Daniel Mark Saulter as a director on 31 December 2024
15 Jan 2025 TM01 Termination of appointment of Antonio Debiase as a director on 31 December 2024
13 Jan 2025 TM02 Termination of appointment of Antonio Debiase as a secretary on 31 December 2024
09 Jan 2025 AP01 Appointment of Amber Wilkinson as a director on 7 January 2025
08 Jan 2025 AP01 Appointment of Matthew Button as a director on 7 January 2025
08 Jan 2025 AP01 Appointment of Mr Mark Neil Grocott as a director on 31 December 2024
12 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/24
12 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/24
17 Sep 2024 MR01 Registration of charge 045770530005, created on 12 September 2024
10 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
29 Mar 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
29 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
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
11 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
17 Jul 2023 PSC05 Change of details for Davies Group Limited as a person with significant control on 1 September 2022
24 May 2023 AA Accounts for a small company made up to 30 June 2022
14 Dec 2022 MR01 Registration of charge 045770530004, created on 9 December 2022
22 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
22 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
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
04 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates