Advanced company searchLink opens in new window

BROKERSURE LTD

Company number 06902336

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
02 Dec 2016 CERTNM Company name changed intermediated services LIMITED\certificate issued on 02/12/16
  • RES15 ‐ Change company name resolution on 2016-12-01
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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