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)
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
08 Feb 2021 AA Micro company accounts made up to 31 October 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 31 October 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
07 Jan 2019 AA Micro company accounts made up to 31 October 2018
25 Apr 2018 AA Micro company accounts made up to 31 October 2017
05 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
09 Nov 2017 CERTNM Company name changed business I.S. broking LIMITED\certificate issued on 09/11/17
  • CONNOT ‐ Change of name notice
30 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-19
30 Oct 2017 NM06 Change of name with request to seek comments from relevant body
08 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
11 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,000
09 Mar 2016 AP01 Appointment of Mr Andrew Halstead as a director on 1 March 2016
10 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
08 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,000
05 Feb 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 October 2014
05 Jan 2015 CH01 Director's details changed for Mr Roger Edward Stevens on 29 December 2014
01 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,000
28 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)