Advanced company searchLink opens in new window

COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED

Company number 05078303

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)
01 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
28 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
28 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
28 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
28 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
03 Apr 2018 CS01 Confirmation statement made on 19 March 2018 with updates
13 Nov 2017 PSC02 Notification of Alan & Thomas Holding Company Limited as a person with significant control on 10 November 2017
13 Nov 2017 PSC07 Cessation of Andrew James Atherton as a person with significant control on 10 November 2017
13 Nov 2017 CH01 Director's details changed for Mr Julian Clive Boughton on 10 November 2017
13 Nov 2017 AP01 Appointment of Mr Stewart Andrew King as a director on 10 November 2017
13 Nov 2017 AP01 Appointment of Mr Julian Clive Boughton as a director on 10 November 2017
13 Nov 2017 TM01 Termination of appointment of John Andrew George Cran as a director on 10 November 2017
13 Nov 2017 TM01 Termination of appointment of Andrew James Atherton as a director on 10 November 2017
13 Nov 2017 TM02 Termination of appointment of John Andrew George Cran as a secretary on 10 November 2017
13 Nov 2017 TM01 Termination of appointment of Derek Roger Bugler as a director on 10 November 2017
13 Nov 2017 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary on 10 November 2017
13 Nov 2017 AD01 Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 13 November 2017
17 Aug 2017 AA Accounts for a small company made up to 31 March 2017
20 Mar 2017 CH01 Director's details changed for Mr Andrew James Atherton on 19 March 2017
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
29 Nov 2016 AA Accounts for a small company made up to 31 March 2016
23 Mar 2016 MR04 Satisfaction of charge 1 in full
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9,377.95
23 Sep 2015 AA Accounts for a small company made up to 31 March 2015
17 Jun 2015 CH03 Secretary's details changed for John Andrew George Cran on 29 May 2015