Advanced company searchLink opens in new window

ARTEX ILS SERVICES UK LTD

Company number 10995484

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)
25 Oct 2023 PSC01 Notification of Jean-Bernard Jacques Crozet as a person with significant control on 1 March 2022
25 Oct 2023 PSC07 Cessation of Andre Perez as a person with significant control on 1 March 2022
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Oct 2022 TM01 Termination of appointment of Michael Charles Baker as a director on 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 May 2022 CERTNM Company name changed horseshoe ils services uk LTD\certificate issued on 09/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-09
22 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
19 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Jun 2021 AP01 Appointment of Kathleen Ann Faries as a director on 31 May 2021
01 Jun 2021 AP01 Appointment of Mr Jean-Bernard Jacques Crozet as a director on 31 May 2021
01 Jun 2021 AP01 Appointment of Claredon Lamel Burch as a director on 31 May 2021
01 Jun 2021 TM01 Termination of appointment of Andre Perez as a director on 31 May 2021
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
06 May 2020 PSC01 Notification of Andre Perez as a person with significant control on 1 May 2020
06 May 2020 PSC07 Cessation of Horseshoe Insurance Services Holdings Ltd. as a person with significant control on 1 May 2020
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
17 Oct 2019 PSC07 Cessation of Andre Perez as a person with significant control on 18 October 2017
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2018 CH04 Secretary's details changed for London Law Secretarial Limited on 21 December 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
03 Sep 2018 AD01 Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 3 September 2018