BLACKHAWK INSURANCE SERVICES LIMITED
Company number 08561343
- Company Overview for BLACKHAWK INSURANCE SERVICES LIMITED (08561343)
- Filing history for BLACKHAWK INSURANCE SERVICES LIMITED (08561343)
- People for BLACKHAWK INSURANCE SERVICES LIMITED (08561343)
- More for BLACKHAWK INSURANCE SERVICES LIMITED (08561343)
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) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
23 Aug 2024 | AD01 | Registered office address changed from Suite 8, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR England to Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 23 August 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
08 Mar 2021 | PSC04 | Change of details for Mr David John Colman as a person with significant control on 5 March 2021 | |
08 Mar 2021 | PSC07 | Cessation of Gavin Charles Cheeseman as a person with significant control on 5 March 2021 | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
06 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Jan 2020 | AD01 | Registered office address changed from 1a Electric Avenue Westcliff-on-Sea SS0 9NW England to Suite 8, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 9 January 2020 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
21 Jun 2018 | PSC01 | Notification of Gavin Charles Cheeseman as a person with significant control on 19 January 2018 | |
21 Jun 2018 | PSC01 | Notification of Mark Antony Kemp as a person with significant control on 19 January 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr Mark Antony Kemp on 1 June 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr David John Colman on 25 May 2018 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Jul 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1a Electric Avenue Westcliff-on-Sea SS0 9NW on 31 July 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 June 2017 |