BIAS INSURANCE AND ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR MATTHEW PIKE

View Document

12/01/1512 January 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/08/1411 August 2014 SAIL ADDRESS CHANGED FROM:
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE
WF1 1LX
UNITED KINGDOM

View Document

10/06/1410 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MRS JARLATH DELPHENE WADE

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSON

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY STEFAN BENEV

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

30/05/1330 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

28/05/1228 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HERDMAN

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/101 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NIVEN HERDMAN / 16/12/2009

View Document

27/11/0927 November 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STEFAN BENKOV BENEV / 01/10/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 5 WESTERN BOULEVARD LEICESTER LEICESTERSHIRE LE2 7EX

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05

View Document

30/04/0430 April 2004 AUDITOR'S RESIGNATION

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 26 DE MONTFORT ST LEICESTER LE1 7GQ

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 ALTER ARTICLES 12/09/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 NC INC ALREADY ADJUSTED 28/04/00

View Document

10/05/0010 May 2000 � NC 615000/717500 28/04/00

View Document

08/05/008 May 2000 � NC 512500/615000 28/04

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/983 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 NC INC ALREADY ADJUSTED 10/04/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/953 May 1995 � NC 112500/512500 10/04/95

View Document

03/05/953 May 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/04/95

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

07/05/947 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/05/946 May 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 29/04/92; CHANGE OF MEMBERS

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

01/02/921 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/05/9112 May 1991 RETURN MADE UP TO 29/04/91; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 COMPANY NAME CHANGED ADVISER (142) LIMITED CERTIFICATE ISSUED ON 08/08/90

View Document

31/07/9031 July 1990 NC INC ALREADY ADJUSTED 20/07/90

View Document

31/07/9031 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: G OFFICE CHANGED 31/07/90 2 SERJEANTS INN LONDON EC4Y 1LJ

View Document

31/07/9031 July 1990 ALTER MEM AND ARTS 20/07/90

View Document

31/07/9031 July 1990 � NC 1000/112500 20/07

View Document

31/07/9031 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: G OFFICE CHANGED 07/06/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

31/05/9031 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company