Advanced company searchLink opens in new window

INSURANCE COMPLIANCE SERVICES LIMITED

Company number 04398255

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 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4,000
23 Mar 2015 AD01 Registered office address changed from C/O Broker Direct Plc Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RW to C/O Broker Direct Plc Deakins Park Deakins Mill Way Egerton Bolton BL7 9RW on 23 March 2015
04 Jul 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
04 Jul 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
04 Jul 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
04 Jul 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
04 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4,000
24 Jul 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
24 Jul 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
24 Jul 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
25 Jun 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
14 May 2013 CH01 Director's details changed for Robert Barry Woodward on 14 May 2013
03 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
03 Apr 2013 AD01 Registered office address changed from C/O Broker Direct Plc Deakins Park Blackburn Road Egerton Bolton BL7 9RW England on 3 April 2013
12 Jun 2012 AA Full accounts made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
02 Mar 2012 CH01 Director's details changed for Iain Julian Gray on 1 March 2012
02 Mar 2012 CH03 Secretary's details changed for Iain Julian Gray on 1 March 2012
14 Jul 2011 AP01 Appointment of Mr John Kedric Rhodes as a director
10 Jun 2011 AA Full accounts made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
11 Jan 2011 MEM/ARTS Memorandum and Articles of Association
11 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Jul 2010 AP01 Appointment of Mr Simon Medwin as a director