INSURE MY BUSINESS (NW) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/09/244 September 2024 Change of details for Mrs Amy Burrows as a person with significant control on 2024-09-02

View Document

04/09/244 September 2024 Change of details for Mr Steve Burrows as a person with significant control on 2024-09-02

View Document

04/09/244 September 2024 Change of details for Miss Joanna Bernadette Mcalpine as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Miss Joanna Bernadette Mcalpine on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from 200E Bury Road Tottington Bury BL8 3DX United Kingdom to The Exchange Bank Street Bury BL9 0DN on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Mr Steven Anthony Burrows on 2024-09-02

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/06/2322 June 2023 Notification of Joanna Bernadette Mcalpine as a person with significant control on 2022-03-15

View Document

22/06/2322 June 2023 Notification of Amy Burrows as a person with significant control on 2022-03-15

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

21/06/2321 June 2023 Change of details for Mr Steve Burrows as a person with significant control on 2023-06-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Change of share class name or designation

View Document

24/03/2224 March 2022 Resolutions

View Document

02/03/222 March 2022 Appointment of Mr Steven Anthony Burrows as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Amy Burrows as a director on 2022-03-01

View Document

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/02/221 February 2022 Change of name notice

View Document

01/02/221 February 2022 Certificate of change of name

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 PSC'S CHANGE OF PARTICULARS / MR STEVE BURROWS / 26/10/2020

View Document

20/05/2120 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY BURROWS / 26/10/2020

View Document

20/05/2120 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA BERNADETTE MCALPINE / 26/10/2020

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM THE EXCHANGE BANK STREET BURY BL9 0DN UNITED KINGDOM

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

11/08/2011 August 2020 CESSATION OF JOANNA BERNADETTE MCALPINE AS A PSC

View Document

11/08/2011 August 2020 CESSATION OF AMY BURROWS AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA BERNADETTE MCALPINE / 08/10/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY BURROWS / 22/01/2019

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE BURROWS

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE BURROWS

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY BURROWS

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MRS AMY BURROWS

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR STEVE BURROWS

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM IMPERIAL HOUSE 79-81 BACK HORNBY ST W BURY BL9 5BN UNITED KINGDOM

View Document

15/07/1615 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

15/07/1615 July 2016 SAIL ADDRESS CHANGED FROM: WINDYACRE SCHOOL LANE TURTON BOLTON BL7 0PR ENGLAND

View Document

14/07/1614 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 24 FOLD MEWS BURY LANCASHIRE BL9 6WD ENGLAND

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM C/O MM ACCOUNTANTS MARITIME HOUSE BUSINESS CENTRE 14/16 BALLS ROAD BIRKENHEAD CHESHIRE CH43 5RE ENGLAND

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE DICKINSON

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS DICKINSON

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY DENIS DICKINSON

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 61 QUEEN SQUARE BRISTOL BS1 4JZ UNITED KINGDOM

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM TOWER HOUSE 269 WALMERSLEY ROAD BURY LANCASHIRE BL9 6NX

View Document

15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 20/03/15 STATEMENT OF CAPITAL GBP 22010

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM C/O STEVE BURROWS (PRESTIGE) IMPERIAL HOUSE HORNBY STREET BURY LANCASHIRE BL9 5BN ENGLAND

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MISS JOANNA BERNADETTE MCALPINE

View Document

05/06/135 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/06/135 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 SAIL ADDRESS CREATED

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA MCALPINE

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA LOASBY

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE DICKINSON / 14/05/2012

View Document

14/05/1214 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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