B.L.S. INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

B.L.S. INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07156253

Incorporation date

12/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Victoria Street, Altrincham, Cheshire WA14 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2010)
dot icon27/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon23/01/2026
Termination of appointment of Nicholas Martin Dolan as a director on 2025-12-09
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon18/02/2025
Previous accounting period shortened from 2025-05-31 to 2024-12-31
dot icon04/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon18/05/2024
Confirmation statement made on 2023-10-13 with updates
dot icon17/05/2024
Registered office address changed from 26 Market Street Tottington Bury BL8 3LJ England to 34 Victoria Street Altrincham Cheshire WA14 1ET on 2024-05-17
dot icon17/05/2024
Director's details changed for Mr Nicholas Martin Dolan on 2024-03-15
dot icon17/05/2024
Director's details changed for Mr Christopher John Hankey on 2024-03-15
dot icon17/05/2024
Director's details changed for Mr Christopher John Hankey on 2024-03-15
dot icon17/05/2024
Director's details changed for Mr Peter Julian Stevenson on 2024-03-15
dot icon29/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon01/12/2023
Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ England to 26 Market Street Tottington Bury BL8 3LJ on 2023-12-01
dot icon16/10/2023
Appointment of Ataraxia 4 Ltd as a director on 2023-10-13
dot icon16/10/2023
Termination of appointment of Stephen Boardman as a director on 2023-10-13
dot icon16/10/2023
Termination of appointment of Lesley Alison Briggs as a director on 2023-10-13
dot icon16/10/2023
Termination of appointment of Nadine Katherine Ramsbottom as a director on 2023-10-13
dot icon16/10/2023
Notification of Stevenson Seacombe Partnership Ltd as a person with significant control on 2023-10-13
dot icon16/10/2023
Cessation of Stephen Boardman as a person with significant control on 2023-10-13
dot icon16/10/2023
Cessation of Lesley Alison Briggs as a person with significant control on 2023-10-13
dot icon16/10/2023
Appointment of Mr Christopher John Hankey as a director on 2023-10-13
dot icon16/10/2023
Appointment of Mr Nicholas Martin Dolan as a director on 2023-10-13
dot icon16/10/2023
Appointment of Mr Peter Julian Stevenson as a director on 2023-10-13
dot icon11/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon24/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon15/02/2021
Registered office address changed from Alex House 260-268 Chapel Street Salford Greater Manchester M3 5JZ to 70 Market Street Tottington Bury BL8 3LJ on 2021-02-15
dot icon03/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon24/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon27/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon06/02/2019
Cancellation of shares. Statement of capital on 2019-01-04
dot icon06/02/2019
Purchase of own shares.
dot icon18/01/2019
Resolutions
dot icon17/01/2019
Change of share class name or designation
dot icon17/01/2019
Particulars of variation of rights attached to shares
dot icon15/01/2019
Appointment of Ms Nadine Katherine Ramsbottom as a director on 2019-01-04
dot icon15/01/2019
Cessation of Brian Mcglaulin as a person with significant control on 2019-01-04
dot icon15/01/2019
Notification of Stephen Boardman as a person with significant control on 2019-01-04
dot icon15/01/2019
Termination of appointment of Brian Robert Mcglaulin as a director on 2019-01-04
dot icon23/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon10/08/2016
Total exemption full accounts made up to 2016-05-31
dot icon14/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon28/07/2015
Total exemption full accounts made up to 2015-05-31
dot icon25/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon05/08/2014
Total exemption full accounts made up to 2014-05-31
dot icon05/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon16/08/2013
Total exemption full accounts made up to 2013-05-31
dot icon04/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon25/07/2012
Total exemption full accounts made up to 2012-05-31
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon01/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2011-05-31
dot icon21/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon01/02/2011
Current accounting period extended from 2011-02-28 to 2011-05-31
dot icon20/05/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon09/03/2010
Appointment of Lesley Alison Briggs as a director
dot icon09/03/2010
Appointment of Stephen Boardman as a director
dot icon09/03/2010
Appointment of Brian Robert Mcglaulin as a director
dot icon04/03/2010
Termination of appointment of Andrew Davis as a director
dot icon12/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-18.72 % *

* during past year

Cash in Bank

£166,902.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
137.50K
-
0.00
207.20K
-
2022
6
131.37K
-
0.00
205.35K
-
2023
6
140.25K
-
0.00
166.90K
-
2023
6
140.25K
-
0.00
166.90K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

140.25K £Ascended6.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.90K £Descended-18.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ATARAXIA 4 LTD
Corporate Director
13/10/2023 - Present
7
Boardman, Stephen
Director
12/02/2010 - 13/10/2023
3
Briggs, Lesley Alison
Director
12/02/2010 - 13/10/2023
2
Stevenson, Peter Julian
Director
13/10/2023 - Present
9
Ramsbottom, Nadine Katherine
Director
04/01/2019 - 13/10/2023
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.L.S. INSURANCE SERVICES LIMITED

B.L.S. INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 12/02/2010 with the registered office located at 34 Victoria Street, Altrincham, Cheshire WA14 1ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of B.L.S. INSURANCE SERVICES LIMITED?

toggle

B.L.S. INSURANCE SERVICES LIMITED is currently Active. It was registered on 12/02/2010 .

Where is B.L.S. INSURANCE SERVICES LIMITED located?

toggle

B.L.S. INSURANCE SERVICES LIMITED is registered at 34 Victoria Street, Altrincham, Cheshire WA14 1ET.

What does B.L.S. INSURANCE SERVICES LIMITED do?

toggle

B.L.S. INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does B.L.S. INSURANCE SERVICES LIMITED have?

toggle

B.L.S. INSURANCE SERVICES LIMITED had 6 employees in 2023.

What is the latest filing for B.L.S. INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-12 with no updates.