Advanced company searchLink opens in new window

BICKLEY INSURANCE SERVICES LIMITED

Company number 02880377

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)
07 Jul 2021 PSC07 Cessation of Fiona Louise Bickley as a person with significant control on 2 July 2021
07 Jul 2021 PSC02 Notification of Augusta Bidco Limited as a person with significant control on 2 July 2021
12 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
25 Apr 2018 SH08 Change of share class name or designation
23 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
21 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
26 Aug 2016 AA Total exemption full accounts made up to 31 May 2016
18 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
18 Sep 2015 AA Total exemption full accounts made up to 31 May 2015
07 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
20 Aug 2014 AA Total exemption full accounts made up to 31 May 2014
18 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
19 Jul 2013 AA Total exemption full accounts made up to 31 May 2013
  • ANNOTATION Pages containing unnecessary material in the annual accounts were administratively removed on 23/07/13.
17 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Mr Jeffrey Bickley on 14 December 2012
25 Jul 2012 AA Total exemption full accounts made up to 31 May 2012
24 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approved dir loan 05/03/2012
12 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders