Advanced company searchLink opens in new window

COMMERCIAL INSURANCE SERVICES DIRECT LTD

Company number NI064825

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)
16 May 2024 RP04AR01 Second filing of the annual return made up to 23 May 2015
15 May 2024 RP04AR01 Second filing of the annual return made up to 23 May 2016
15 May 2024 RP04AR01 Second filing of the annual return made up to 23 May 2015
15 May 2024 RP04AR01 Second filing of the annual return made up to 23 May 2014
15 May 2024 RP04AR01 Second filing of the annual return made up to 23 May 2013
15 May 2024 RP04AR01 Second filing of the annual return made up to 23 May 2012
15 May 2024 RP04AR01 Second filing of the annual return made up to 23 May 2011
15 May 2024 RP04AR01 Second filing of the annual return made up to 23 May 2010
13 May 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 December 2023
13 May 2024 MR01 Registration of charge NI0648250002, created on 9 May 2024
30 Apr 2024 AD01 Registered office address changed from 42-44 Spencer Road Derry BT47 6AA to 10 Governors Place Carrickfergus Antrim BT38 7BN on 30 April 2024
08 Feb 2024 PSC07 Cessation of Colin Mullan as a person with significant control on 7 February 2024
08 Feb 2024 TM01 Termination of appointment of Seamus Mullan as a director on 7 February 2024
08 Feb 2024 TM01 Termination of appointment of Colin Mullan as a director on 7 February 2024
08 Feb 2024 PSC02 Notification of Prestige Insurance Holdings Limited as a person with significant control on 7 February 2024
08 Feb 2024 AP01 Appointment of Ms Julie Gibbons as a director on 7 February 2024
08 Feb 2024 AP01 Appointment of Mr Paul Richard Phillip Hanna as a director on 7 February 2024
08 Feb 2024 AP01 Appointment of Mr Justin Martin Hillen as a director on 7 February 2024
08 Feb 2024 TM01 Termination of appointment of Elizabeth Mullan as a director on 7 February 2024
08 Feb 2024 TM02 Termination of appointment of Elizabeth Mullan as a secretary on 7 February 2024
30 Jan 2024 MA Memorandum and Articles of Association
30 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ratification of all 10 octomer 2023 resolutions/company business, restructure and company documents/directors actions 10/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2024 SH08 Change of share class name or designation
03 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
15 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with no updates