BUSINESS INSURANCE SOLUTIONS LIMITED
Company number 06837377
- Company Overview for BUSINESS INSURANCE SOLUTIONS LIMITED (06837377)
- Filing history for BUSINESS INSURANCE SOLUTIONS LIMITED (06837377)
- People for BUSINESS INSURANCE SOLUTIONS LIMITED (06837377)
- Charges for BUSINESS INSURANCE SOLUTIONS LIMITED (06837377)
- More for BUSINESS INSURANCE SOLUTIONS LIMITED (06837377)
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) |
---|---|---|---|
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
08 Oct 2013 | TM01 | Termination of appointment of Kim Martin as a director | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
01 Feb 2013 | AD01 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX England on 1 February 2013 | |
29 Jan 2013 | AD01 | Registered office address changed from Centrepoint House 2 Denmark Road Guildford Surrey GU1 4DA on 29 January 2013 | |
25 Jan 2013 | AP01 | Appointment of Mr Kim Ian Martin as a director | |
30 Oct 2012 | TM01 | Termination of appointment of Phillip Hammon as a director | |
30 Oct 2012 | TM02 | Termination of appointment of Paul Steffens as a secretary | |
17 Jul 2012 | AP01 | Appointment of Mr James Richard Blake as a director | |
17 Jul 2012 | AP01 | Appointment of Euan Marlow Mcdonald as a director | |
16 Jul 2012 | TM01 | Termination of appointment of Paul Steffens as a director | |
14 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
08 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
22 Oct 2010 | CERTNM |
Company name changed van compare LIMITED\certificate issued on 22/10/10
|
|
01 Apr 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
25 Feb 2010 | AD01 | Registered office address changed from Centrepoint House Denmark Road Guildford Surrey GU1 4DA United Kingdom on 25 February 2010 | |
17 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 September 2009
|
|
17 Nov 2009 | AA01 | Current accounting period extended from 31 March 2010 to 30 June 2010 | |
05 Mar 2009 | NEWINC | Incorporation |