Advanced company searchLink opens in new window

BERNARD SAXON GENERAL INSURANCE SERVICES LIMITED

Company number 01823860

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)
22 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
22 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
22 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
22 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
03 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
16 May 2024 CH01 Director's details changed for Mr Richard Tuplin on 15 May 2024
24 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
24 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Oct 2023 AD01 Registered office address changed from 30 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ England to Floor 3 Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 October 2023
27 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
27 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Aug 2023 TM01 Termination of appointment of Robert Laurence Worrell as a director on 1 August 2023
16 Aug 2023 TM01 Termination of appointment of Huw Scott Williams as a director on 1 August 2023
16 Aug 2023 AP01 Appointment of Mr Richard Tuplin as a director on 1 August 2023
16 Aug 2023 AP01 Appointment of Mr James Steven Yeandle as a director on 1 August 2023
15 Jun 2023 TM01 Termination of appointment of Christopher David Shortland as a director on 4 June 2023
31 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
17 Apr 2023 CH04 Secretary's details changed for Callidus Secretaries Limited on 3 April 2023
05 Oct 2022 AA Full accounts made up to 31 December 2021
22 Jun 2022 TM01 Termination of appointment of Richard Tuplin as a director on 26 May 2022
22 Jun 2022 AP01 Appointment of Mr Christopher David Shortland as a director on 26 May 2022
26 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
23 Mar 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022