CRISIS24 ASSISTANCE SERVICES LIMITED

Two Two, London, SE1 9RA, England
StatusACTIVE
Company No.11908215
CategoryPrivate Limited Company
Incorporated27 Mar 2019
Age5 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

CRISIS24 ASSISTANCE SERVICES LIMITED is an active private limited company with number 11908215. It was incorporated 5 years, 1 month, 26 days ago, on 27 March 2019. The company address is Two Two, London, SE1 9RA, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-01-31

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed collinson assistance services LIMITED\certificate issued on 03/11/23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CRISIS24 medical services LIMITED\certificate issued on 05/12/22

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed collinson assistance services LIMITED\certificate issued on 29/11/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

New address: Two London Bridge London SE1 9RA

Old address: Cutlers Exchange 123 Houndsditch London EC3A 7BU

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-01

Psc name: Stephan Crétier

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Collinson Insurance Group Limited

Cessation date: 2022-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Elizabeth Hayward

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Hayward

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Scott Sunderman

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Evans

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Paul Escott

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-01

Officer name: Mr Pierre-Hubert Seguin

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Pierre-Hubert Seguin

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Prince

Appointment date: 2022-11-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 18 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 18 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 18 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Sunderman

Change date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Hayward

Appointment date: 2022-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Hampton

Termination date: 2022-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/20

Documents

View document PDF

Legacy

Date: 08 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/20

Documents

View document PDF

Legacy

Date: 08 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2020

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr Scott Sunderman

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Change account reference date company current extended

Date: 31 Mar 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Hampton

Appointment date: 2020-01-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-16

Officer name: Susan Elizabeth Hayward

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-16

Officer name: Mark Richard Hampton

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Coleman

Termination date: 2019-12-01

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-29

Psc name: Collinson Insurance Group Limited

Documents

View document PDF

Incorporation company

Date: 27 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FENTONS ICE CREAM LIMITED

24 UNIT 4 CAPITAL BUSINESS CENTRE,MITCHAM,CR4 4NQ

Number:07431385
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS CONSULTING LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:09934995
Status:ACTIVE
Category:Private Limited Company

MAKALU TAX LLP

CHARLOTTE HOUSE 19B MARKET PLACE,NOTTINGHAM,NG13 8AP

Number:OC335203
Status:LIQUIDATION
Category:Limited Liability Partnership

PARTNERS REPAIR SERVICES LIMITED

203-204 THE ARCHES,LONDON SE17,

Number:01395403
Status:LIQUIDATION
Category:Private Limited Company

PURE OVEN CLEANING LIMITED

27 TYLER AVENUE,LOUGHBOROUGH,LE11 5NL

Number:08466763
Status:ACTIVE
Category:Private Limited Company

SNA CONSULTING LIMITED

204 FIELD END ROAD,PINNER,HA5 1RD

Number:07472767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source