- Company Overview for ASCOT INSURANCE SERVICES LIMITED (05113369)
- Filing history for ASCOT INSURANCE SERVICES LIMITED (05113369)
- People for ASCOT INSURANCE SERVICES LIMITED (05113369)
- More for ASCOT INSURANCE SERVICES LIMITED (05113369)
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
|
|
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
|
|
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
|
|
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
|
|
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 |