CERTASS LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-15 View Report
Accounts. Accounts type full. 2023-09-23 View Report
Officers. Appointment date: 2023-02-15. Officer name: Mr William Thomas Coates. 2023-03-01 View Report
Officers. Officer name: John Bruce Struthers. Termination date: 2023-02-15. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2023-01-09 View Report
Accounts. Accounts type full. 2022-10-11 View Report
Officers. Officer name: Mr John Bruce Struthers. Appointment date: 2022-05-10. 2022-06-24 View Report
Officers. Officer name: William Thomas Coates. Termination date: 2022-05-10. 2022-06-10 View Report
Confirmation statement. Statement with updates. 2022-01-20 View Report
Persons with significant control. Change date: 2021-04-30. Psc name: Accelerant Holdings Uk Ltd. 2022-01-19 View Report
Accounts. Accounts type small. 2021-09-11 View Report
Officers. Officer name: Blair John Houston. 2021-07-07 View Report
Officers. Officer name: Blair John Houston. Termination date: 2021-06-14. 2021-06-14 View Report
Persons with significant control. Psc name: Peter Thomas Dawson. Cessation date: 2021-04-30. 2021-05-27 View Report
Officers. Officer name: Dentons Secretaries Limited. Appointment date: 2021-05-25. 2021-05-25 View Report
Officers. Termination date: 2021-05-20. Officer name: Jennifer Lesley Reid. 2021-05-20 View Report
Persons with significant control. Psc name: Accelerant Holdings Uk Ltd. Notification date: 2021-04-30. 2021-05-06 View Report
Officers. Officer name: Mr William Coates. Appointment date: 2021-04-30. 2021-05-05 View Report
Officers. Termination date: 2021-04-30. Officer name: Peter Thomas Dawson. 2021-05-05 View Report
Officers. Termination date: 2021-04-30. Officer name: Jeremy Macduff Brettell. 2021-04-30 View Report
Address. New address: 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH. Change date: 2021-03-26. Old address: C/O Certass Limited 1st Floor 14 Castle Street Liverpool L2 0NE. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Accounts. Accounts type small. 2020-12-22 View Report
Officers. Officer name: Fiona Elizabeth Michie. Termination date: 2020-04-27. 2020-04-28 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Officers. Appointment date: 2019-10-24. Officer name: Mr Blair John Houston. 2019-10-24 View Report
Accounts. Accounts type small. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-01-15 View Report
Officers. Appointment date: 2018-09-05. Officer name: Mr Jeremy Macduff Brettell. 2018-09-11 View Report
Accounts. Accounts type small. 2018-09-06 View Report
Officers. Termination date: 2018-08-16. Officer name: Barrie Robert Smith-Wright. 2018-08-20 View Report
Officers. Termination date: 2018-06-29. Officer name: Alastair Forbes Wilson. 2018-07-02 View Report
Officers. Termination date: 2018-06-29. Officer name: Alastair Forbes Wilson. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2018-01-20 View Report
Officers. Officer name: Mr Jonathan Edward Vanstone. Appointment date: 2018-01-01. 2018-01-15 View Report
Officers. Termination date: 2017-12-31. Officer name: Michael Billington. 2018-01-15 View Report
Accounts. Accounts type small. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-01-25 View Report
Accounts. Accounts type full. 2016-05-27 View Report
Mortgage. Charge number: 043502340003. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type full. 2015-07-09 View Report
Officers. Termination date: 2015-04-01. Officer name: Marjory Leslie Dawson. 2015-04-15 View Report
Officers. Officer name: Mr Alastair Forbes Wilson. Appointment date: 2015-04-01. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Mortgage. Charge number: 2. 2014-12-04 View Report
Mortgage. Charge number: 1. 2014-12-03 View Report
Mortgage. Charge number: 043502340003. Charge creation date: 2014-10-23. 2014-10-29 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report