Advanced company searchLink opens in new window

ASCOT INSURANCE SERVICES LIMITED

Company number 05113369

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)
28 Mar 2019 AA Full accounts made up to 31 December 2018
04 May 2018 TM01 Termination of appointment of Robert William Edward Dimsey as a director on 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
29 Mar 2018 AA Full accounts made up to 31 December 2017
14 Dec 2017 TM01 Termination of appointment of Theodore Simon Acton Butt as a director on 8 December 2017
19 Jun 2017 AUD Auditor's resignation
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
12 Apr 2017 AA Full accounts made up to 31 December 2016
05 Apr 2017 AP03 Appointment of Miss Elizabeth Helen Guyatt as a secretary on 23 March 2017
05 Apr 2017 TM02 Termination of appointment of Yvonne Mary Bernadette Costello as a secretary on 23 March 2017
16 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2016 CH03 Secretary's details changed for Mrs Yvonne Mary Bernadette Costello on 16 May 2016
20 May 2016 CH01 Director's details changed for Ms Yvonne Mary Bernadette Keyes on 16 May 2016
19 May 2016 CH03 Secretary's details changed for Ms Yvonne Mary Bernadette Keyes on 19 May 2016
19 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
06 May 2016 AA Full accounts made up to 31 December 2015
02 Jun 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
20 Aug 2014 AD01 Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD to 20 Fenchurch Street London EC3M 3BY on 20 August 2014
02 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
07 Apr 2014 AA Full accounts made up to 31 December 2013
14 Aug 2013 CH01 Director's details changed for Mr Robert William Edward Dimsey on 1 January 2013
24 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
26 Mar 2013 AA Full accounts made up to 31 December 2012
17 Jul 2012 CH01 Director's details changed for Mr Andrew Lewis Brooks on 17 July 2012