Advanced company searchLink opens in new window

TEESSIDE INSURANCE CONSULTANTS LIMITED

Company number 02043783

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)
08 Aug 2024 AP01 Appointment of Mr Nicholas George Robert Harris as a director on 1 August 2024
08 Aug 2024 TM02 Termination of appointment of Alistair Charles Peel as a secretary on 26 July 2024
08 Aug 2024 TM01 Termination of appointment of Michael Peter Rea as a director on 1 August 2024
01 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
10 Nov 2023 CH01 Director's details changed for Mr Michael Peter Rea on 2 August 2023
11 Oct 2023 AA Accounts for a medium company made up to 31 December 2022
03 Oct 2023 PSC05 Change of details for Erimus Holdings Teesside Limited as a person with significant control on 6 April 2016
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
17 Mar 2023 AP03 Appointment of Mr Alistair Charles Peel as a secretary on 17 March 2023
03 Nov 2022 TM01 Termination of appointment of a director
03 Nov 2022 TM01 Termination of appointment of Lee Robert Elgie as a director on 24 October 2022
02 Nov 2022 TM01 Termination of appointment of Scott Stephen Pinnell as a director on 24 October 2022
02 Nov 2022 TM01 Termination of appointment of Ian David Miller as a director on 24 October 2022
02 Nov 2022 TM01 Termination of appointment of Paul James Davison as a director on 24 October 2022
20 Oct 2022 AP01 Appointment of Mr James Oliver Whittingham as a director on 19 October 2022
19 Oct 2022 AP01 Appointment of Mr Michael Peter Rea as a director on 17 October 2022
30 Sep 2022 AP01 Appointment of Ms Louise Hughes as a director on 21 September 2022
13 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2022 MA Memorandum and Articles of Association
06 Jul 2022 AD01 Registered office address changed from 2 Kingfisher Court Kingfisher Way Bowesfield Park Stockton on Tees North Yorkshire TS18 3EX England to The Walbrook Building 25 Walbrook London EC4N 8AW on 6 July 2022
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 MR04 Satisfaction of charge 020437830008 in full
04 Jul 2022 MR04 Satisfaction of charge 020437830007 in full
13 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
13 May 2022 TM02 Termination of appointment of Christine Nolan as a secretary on 30 April 2022