Advanced company searchLink opens in new window

BRIGHTSIDE INSURANCE SERVICES LIMITED

Company number 04137311

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)
03 Jul 2014 AA Full accounts made up to 31 December 2013
20 Jun 2014 TM02 Termination of appointment of David Herrmann as a secretary
14 Mar 2014 AP01 Appointment of Paul Michael Williams as a director
26 Feb 2014 AP01 Appointment of Kate Harriet Banks as a director
10 Jan 2014 TM01 Termination of appointment of Martyn Holman as a director
19 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 610,400
03 Jul 2013 AA Full accounts made up to 31 December 2012
01 May 2013 TM01 Termination of appointment of John Gannon as a director
01 May 2013 AP01 Appointment of Mr Andrew Jackson as a director
26 Apr 2013 AP01 Appointment of Mr Martyn John Holman as a director
26 Apr 2013 AP01 Appointment of Mr Simon Jones as a director
23 Apr 2013 CERTNM Company name changed commercial vehicle direct insurance services LIMITED\certificate issued on 23/04/13
  • NM06 ‐
12 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
12 Apr 2013 CONNOT Change of name notice
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
22 Jun 2011 AA Full accounts made up to 31 December 2010
16 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/06/2011
21 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
15 Sep 2010 CH03 Secretary's details changed for David Herrmann on 1 September 2010
24 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
20 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Jun 2010 AA Full accounts made up to 31 December 2009
27 Apr 2010 MEM/ARTS Memorandum and Articles of Association