Advanced company searchLink opens in new window

ACQUIS INSURANCE MANAGEMENT LIMITED

Company number 07058678

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 Mar 2016 CH01 Director's details changed for Mr John Anthony Chadwick on 2 March 2016
04 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,000
20 Jul 2015 AA Full accounts made up to 31 October 2014
09 Mar 2015 AD01 Registered office address changed from Integra House Vaughan Court Celtic Springs Buiness Park Newport Gwent NP10 8BD to Intergra House Vaughan Court Celtic Springs Business Park Newport Gwent NP10 8BD on 9 March 2015
19 Jan 2015 CH01 Director's details changed for Mr John Anthony Chadwick on 11 November 2014
19 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
17 Mar 2014 AA Full accounts made up to 31 October 2013
15 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50,000
15 Nov 2013 CH01 Director's details changed for Mr Nicholas Alexander Leader on 29 July 2013
24 Jul 2013 AUD Auditor's resignation
18 Jul 2013 AUD Auditor's resignation
07 May 2013 AP01 Appointment of Mr Nicholas Alexander Leader as a director
19 Mar 2013 AA Total exemption full accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
20 Feb 2012 AA Full accounts made up to 31 October 2011
07 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
03 Aug 2011 TM01 Termination of appointment of David Heath as a director
21 Jul 2011 AP01 Appointment of Mr James Rb Snow as a director
21 Jul 2011 AP01 Appointment of Mr David William Heath as a director
21 Jul 2011 AP01 Appointment of Mr James Linus Hunt as a director
04 Jul 2011 AA Full accounts made up to 31 October 2010
08 Dec 2010 AD01 Registered office address changed from Picture House Imperial Way Newport NP10 8UH United Kingdom on 8 December 2010
16 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
25 Jan 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 50,000
20 Jan 2010 SH01 Statement of capital following an allotment of shares on 7 December 2009
  • GBP 10,000