Advanced company searchLink opens in new window

PREMIER CHOICE INSURANCE SERVICES LIMITED

Company number 02383752

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)
20 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
20 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
20 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
20 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
14 Jun 2024 MA Memorandum and Articles of Association
14 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Documents are hereby approved /directors are instructed and authorised 30/05/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2024 MR01 Registration of charge 023837520001, created on 5 June 2024
16 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
11 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
11 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
11 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
11 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
07 Sep 2023 AA01 Previous accounting period shortened from 31 October 2023 to 31 March 2023
01 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
05 Jun 2023 AA01 Previous accounting period shortened from 31 December 2022 to 31 October 2022
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
03 Jan 2023 AP01 Appointment of Mrs Kathren Wright as a director on 1 January 2023
07 Nov 2022 SH10 Particulars of variation of rights attached to shares
07 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 SH08 Change of share class name or designation
07 Nov 2022 MA Memorandum and Articles of Association
07 Nov 2022 PSC02 Notification of J.M. Glendinning Group Limited as a person with significant control on 3 November 2022
07 Nov 2022 AD01 Registered office address changed from 17 Victoria Road Consett DH8 5BQ United Kingdom to Elmwood House Ghyll Royd Guiseley Leeds West Yorkshire LS20 9LT on 7 November 2022
07 Nov 2022 PSC07 Cessation of Victoria Milburn as a person with significant control on 3 November 2022
07 Nov 2022 PSC07 Cessation of Gary Andrew Milburn as a person with significant control on 3 November 2022