- Company Overview for BROKERSURE LTD (06902336)
- Filing history for BROKERSURE LTD (06902336)
- People for BROKERSURE LTD (06902336)
- Charges for BROKERSURE LTD (06902336)
- More for BROKERSURE LTD (06902336)
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 May 2019 | TM01 | Termination of appointment of Paul David Pestell as a director on 30 April 2019 | |
23 Nov 2018 | TM01 | Termination of appointment of Nicola Jane Sparkes as a director on 21 November 2018 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
15 Feb 2018 | TM01 | Termination of appointment of Timothy Charles Ward as a director on 5 February 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Paul David Pestell as a director on 23 January 2018 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | CERTNM |
Company name changed intermediated services LIMITED\certificate issued on 02/12/16
|
|
02 Dec 2016 | CONNOT | Change of name notice | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | CH01 | Director's details changed for Mr Andrew James Taylor on 10 May 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Timothy Charles Ward on 4 November 2015 | |
08 Oct 2015 | AP01 | Appointment of Ms Nicola Jane Sparkes as a director on 17 September 2015 | |
12 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
13 Oct 2014 | TM01 | Termination of appointment of John Leonard Moss as a director on 11 September 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Perry Neil Wilson as a director on 11 September 2014 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | AP01 | Appointment of Mr Perry Neil Wilson as a director | |
28 Apr 2014 | CH01 | Director's details changed for Mr John Robert Christian Young on 24 April 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr John Robert Christian Young on 17 April 2014 |