Advanced company searchLink opens in new window

ESURE SERVICES LIMITED

Company number 02135610

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)
29 Jul 2019 TM01 Termination of appointment of Darren Ogden as a director on 25 July 2019
29 Jul 2019 TM01 Termination of appointment of David Francis Pitt as a director on 25 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Stephen Anthony Long on 6 July 2019
18 Jul 2019 AP01 Appointment of Mr David John Ramsay Mcmillan as a director on 15 July 2019
16 Apr 2019 TM01 Termination of appointment of Matthew George Alfred Bryant as a director on 3 April 2019
13 Feb 2019 AP01 Appointment of Mr Matthew George Alfred Bryant as a director on 13 February 2019
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 13,800,000
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
15 Oct 2018 PSC02 Notification of Esure Holdings Limited as a person with significant control on 6 April 2016
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 9,800,000.00
13 Aug 2018 CH01 Director's details changed for Mr Darren Ogden on 1 August 2018
30 May 2018 AA Full accounts made up to 31 December 2017
09 May 2018 AP01 Appointment of Stephen Anthony Long as a director on 25 April 2018
01 May 2018 CH01 Director's details changed for Mr Darren Ogden on 19 January 2018
24 Jan 2018 TM01 Termination of appointment of Stuart Robert Vann as a director on 18 January 2018
20 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 500,000
19 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2017 AA Full accounts made up to 31 December 2016
13 Dec 2016 AP03 Appointment of Alice Rivers as a secretary on 1 December 2016
13 Dec 2016 TM02 Termination of appointment of Nick Edwards as a secretary on 30 November 2016
19 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500,000
14 Aug 2015 AA Full accounts made up to 31 December 2014