Advanced company searchLink opens in new window

A.I.S.(INSURANCE BROKERS) LIMITED

Company number 01940024

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)
30 Sep 2016 AP01 Appointment of David Charles Beswick as a director on 1 September 2016
23 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2016 AD01 Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 22 High Street Saffron Walden Essex CB10 1AX on 17 September 2016
17 Sep 2016 TM01 Termination of appointment of Gillian Susan Moyes as a director on 1 September 2016
17 Sep 2016 TM02 Termination of appointment of Allan John Moyes as a secretary on 1 September 2016
17 Sep 2016 TM01 Termination of appointment of Allan John Moyes as a director on 1 September 2016
16 Sep 2016 TM01 Termination of appointment of Glenn Langley Fisher as a director on 1 September 2016
04 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
19 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
19 May 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,000
12 Feb 2015 CH03 Secretary's details changed for Allan John Moyes on 12 February 2015
26 Mar 2014 MR04 Satisfaction of charge 1 in full
17 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,000
22 May 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
25 Mar 2013 CH03 Secretary's details changed for Allan John Moyes on 31 January 2013
25 Mar 2013 CH01 Director's details changed for Allan John Moyes on 31 January 2013
22 Mar 2013 CH01 Director's details changed for Gillian Susan Moyes on 31 January 2013
22 Mar 2013 AD01 Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 22 March 2013
22 Mar 2013 CH01 Director's details changed for Glenn Langley Fisher on 31 January 2013
27 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010