Advanced company searchLink opens in new window

BUSINESS INSURANCE SPECIALISTS LIMITED

Company number 09015223

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)
13 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
13 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
13 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
18 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
19 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
19 Aug 2024 PSC07 Cessation of Cicg Limited as a person with significant control on 30 May 2024
04 Jun 2024 PSC02 Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 30 May 2024
12 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
14 Nov 2022 CH01 Director's details changed for Mr Roger Edward Stevens on 11 October 2022
28 Oct 2022 MA Memorandum and Articles of Association
28 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2022 CC04 Statement of company's objects
26 Oct 2022 PSC02 Notification of Cicg Limited as a person with significant control on 11 October 2022
26 Oct 2022 PSC07 Cessation of Roger Edward Stevens as a person with significant control on 11 October 2022
26 Oct 2022 AP01 Appointment of Mr Alastair James Christopherson as a director on 11 October 2022
26 Oct 2022 AP03 Appointment of Andrew Stewart Hunter as a secretary on 11 October 2022
26 Oct 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
26 Oct 2022 AD01 Registered office address changed from 2nd Floor, Grove House 774-780 Wilmslow Road Didsbury Manchester Greater Manchester M20 2DR to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 26 October 2022
22 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
17 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 2,000
16 Dec 2021 AA Micro company accounts made up to 31 October 2021