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)
01 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 40
  • ANNOTATION Clarification a second filed AR01 was registered on 15/05/2024
01 Jul 2015 AD02 Register inspection address has been changed from 21-23 Clarendon Street Londonderry BT48 7EP Northern Ireland to 42-44 Spencer Road Derry BT47 6AA
16 Dec 2014 AD01 Registered office address changed from , C/O 21/23 Clarendon Street, Derry, BT48 7EP to 42-44 Spencer Road Derry BT47 6AA on 16 December 2014
30 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 40
  • ANNOTATION Clarification a second filed AR01 was registered on 15/05/2024
24 Jul 2013 AA Accounts for a medium company made up to 30 April 2013
28 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/05/2024
02 Aug 2012 AA Accounts for a medium company made up to 30 April 2012
29 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/05/2024
20 Jul 2011 AA Accounts for a medium company made up to 30 April 2011
30 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/05/2024
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 May 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/05/2024
26 May 2010 CH03 Secretary's details changed for Elizabeth Mullan on 23 May 2010
26 May 2010 CH01 Director's details changed for Elizabeth Mullan on 23 May 2010
26 May 2010 CH01 Director's details changed for Seamus Mullan on 23 May 2010
26 May 2010 AD02 Register inspection address has been changed
24 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
19 Sep 2009 AC(NI) 31/05/08 annual accts
07 Jun 2009 371S(NI) 23/05/09 annual return shuttle
08 Mar 2009 233(NI) Change of ARD
10 Jul 2008 371S(NI) 23/05/08 annual return shuttle
28 Aug 2007 UDM+A(NI) Updated mem and arts
28 Aug 2007 98-2(NI) Return of allot of shares
28 Aug 2007 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution