Advanced company searchLink opens in new window

S M COMMERCIAL INSURANCE BROKERS LIMITED

Company number 05704219

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)
20 May 2024 TM01 Termination of appointment of Duncan Neil Carter as a director on 13 May 2024
12 Mar 2024 TM01 Termination of appointment of Steven Paul Higgins as a director on 14 November 2023
19 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
13 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Sep 2023 PSC05 Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023
20 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
14 Nov 2022 AP01 Appointment of Christopher Breeze as a director on 10 November 2022
31 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
09 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2022 MA Memorandum and Articles of Association
06 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 CH01 Director's details changed for Mr Steven Paul Higgins on 13 May 2022
27 May 2022 PSC07 Cessation of Steven Paul Higgins as a person with significant control on 13 May 2022
27 May 2022 PSC02 Notification of Grp Retail Holdco Limited as a person with significant control on 13 May 2022
27 May 2022 AP01 Appointment of Mr Neil Thornton as a director on 13 May 2022
27 May 2022 AP03 Appointment of Andrew Stewart Hunter as a secretary on 13 May 2022
27 May 2022 AP01 Appointment of Duncan Neil Carter as a director on 13 May 2022
26 May 2022 AD01 Registered office address changed from 12 Napier Court Barlborough Links Chesterfield S43 4PZ to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 26 May 2022
26 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 08/12/2017
10 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates