Advanced company searchLink opens in new window

PROFESSIONAL & MEDICAL INSURANCE SOLUTIONS LTD

Company number 11367093

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)
28 Dec 2023 TM01 Termination of appointment of Simon Lewer as a director on 22 December 2023
16 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Aug 2023 TM01 Termination of appointment of Richard Harvey Mcewen as a director on 7 August 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
09 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
09 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
09 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
09 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
31 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
31 Aug 2022 AD04 Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
31 Aug 2022 PSC05 Change of details for Trimulgherry Investments Limited as a person with significant control on 31 August 2022
31 Aug 2022 CH01 Director's details changed for Mr Richard Harvey Mcewen on 31 August 2022
31 Aug 2022 CH01 Director's details changed for Mr Stuart James Grieb on 31 August 2022
26 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
12 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
12 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
12 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
12 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
10 Sep 2021 AP01 Appointment of Simon Lewer as a director on 7 September 2021
26 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
01 May 2021 AD01 Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
10 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020