Advanced company searchLink opens in new window

BROWN & BROWN SERVICES LTD

Company number 07213444

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)
08 May 2024 AA Total exemption full accounts made up to 30 April 2023
29 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
05 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with updates
15 Nov 2022 AA Accounts for a dormant company made up to 30 April 2022
01 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021
31 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
21 Oct 2021 TM01 Termination of appointment of Joseph Salvatore Failla as a director on 20 October 2021
21 Oct 2021 AP01 Appointment of Mr Diarmuid Nolan as a director on 20 October 2021
23 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-23
10 May 2021 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
20 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
07 Nov 2019 PSC02 Notification of Decus Holdings (Uk) Limited as a person with significant control on 7 November 2019
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 2
07 Nov 2019 TM01 Termination of appointment of Oliver George Payne as a director on 7 November 2019
07 Nov 2019 PSC07 Cessation of Oliver George Payne as a person with significant control on 7 November 2019
07 Nov 2019 AP01 Appointment of Mr Joseph Salvatore Failla as a director on 7 November 2019
07 Nov 2019 AD01 Registered office address changed from 39D Granville Park London SE13 7DY England to The Scalpel C/O Decus Holdings (Uk) Limited 18th Floor, 52 Lime Street London EC3M 7AF on 7 November 2019
18 Sep 2019 CH01 Director's details changed for Mr Oliver George Payne on 18 September 2019
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates