Advanced company searchLink opens in new window

JENSTEN UNDERWRITING (COMMERCIAL) LIMITED

Company number 05579631

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)
08 Jan 2024 AA Accounts for a small company made up to 31 March 2023
04 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
15 Nov 2022 AD02 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
23 Sep 2022 CH01 Director's details changed for Mr Alistair John David Hardie on 23 September 2022
26 Aug 2022 CERTNM Company name changed policyfast LIMITED\certificate issued on 26/08/22
  • RES15 ‐ Change company name resolution on 2022-08-22
26 Aug 2022 NM06 Change of name with request to seek comments from relevant body
26 Aug 2022 CONNOT Change of name notice
26 Jul 2022 AP04 Appointment of Shoosmiths Secretaries Limited as a secretary on 26 July 2022
26 Jul 2022 TM02 Termination of appointment of Anna Saeidi as a secretary on 26 July 2022
22 Jul 2022 PSC05 Change of details for Jensten Group Limited as a person with significant control on 6 April 2016
20 Dec 2021 AA Full accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
15 Sep 2021 PSC05 Change of details for C I S G Ltd as a person with significant control on 12 February 2019
15 Sep 2021 AP01 Appointment of Mr Graeme Neal Lalley as a director on 15 September 2021
15 Sep 2021 AP03 Appointment of Mrs Anna Saeidi as a secretary on 15 September 2021
15 Sep 2021 TM02 Termination of appointment of Lisa Siggery as a secretary on 11 August 2021
27 Jul 2021 CH01 Director's details changed for Mr Alistair John David Hardie on 14 July 2021
05 Jan 2021 AA Full accounts made up to 31 March 2020
12 Dec 2020 AP03 Appointment of Mrs Lisa Siggery as a secretary on 11 December 2020
12 Dec 2020 TM02 Termination of appointment of Georgina Elizabeth Bourner as a secretary on 11 December 2020
07 Dec 2020 TM01 Termination of appointment of Robert Michael Darling as a director on 1 December 2020
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
17 Sep 2020 AP01 Appointment of Mr Alistair John David Hardie as a director on 4 September 2020