Advanced company searchLink opens in new window

BUSINESS INSURANCE SOLUTIONS LIMITED

Company number 06837377

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)
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
  • GBP 500,000
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
  • GBP 500,000
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
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
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
  • GBP 1,000
17 Nov 2009 AA01 Current accounting period extended from 31 March 2010 to 30 June 2010
05 Mar 2009 NEWINC Incorporation