BUSINESS INSURANCE SPECIALISTS LIMITED
Company number 09015223
- Company Overview for BUSINESS INSURANCE SPECIALISTS LIMITED (09015223)
- Filing history for BUSINESS INSURANCE SPECIALISTS LIMITED (09015223)
- People for BUSINESS INSURANCE SPECIALISTS LIMITED (09015223)
- More for BUSINESS INSURANCE SPECIALISTS LIMITED (09015223)
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
|
|
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
|
|
16 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 |