Advanced company searchLink opens in new window

BLACKHAWK INSURANCE SERVICES LIMITED

Company number 08561343

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)
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