Advanced company searchLink opens in new window

BOURNEMOUTH INSURANCE RISK SERVICES LIMITED

Company number 04186106

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2020 CH01 Director's details changed for Mr Paul Hicks on 1 April 2020
01 Apr 2020 CH03 Secretary's details changed for Mr Jason Hicks on 1 April 2020
01 Apr 2020 CH01 Director's details changed for Mr Jason Hicks on 1 April 2020
30 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
27 Mar 2020 PSC05 Change of details for Big Insurance Ltd as a person with significant control on 6 April 2016
26 Mar 2020 AD01 Registered office address changed from Aarrowsmith Court, Station Approach, Broadstone Dorset BH18 8AT to Suite 7 Wessex House St Leonards Road Bournemouth Dorset BH8 8QS on 26 March 2020
27 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
23 Mar 2016 CH03 Secretary's details changed for Mr Jason Hicks on 12 February 2016
23 Mar 2016 CH01 Director's details changed for Jason Hicks on 12 February 2016
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
28 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
28 Mar 2013 AP03 Appointment of Mr Jason Hicks as a secretary