Advanced company searchLink opens in new window

AUTOMOBILE ASSOCIATION INSURANCE SERVICES HOLDINGS LIMITED

Company number 02413321

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)
12 Jul 2018 AA Accounts for a dormant company made up to 31 January 2018
28 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
03 May 2018 AP01 Appointment of Mr Mark William Strickland as a director on 17 April 2018
03 May 2018 TM01 Termination of appointment of Mark Falcon Millar as a director on 17 April 2018
02 May 2018 AP03 Appointment of Miss Catherine Marie Hammond as a secretary on 17 April 2018
02 May 2018 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 17 April 2018
10 Jul 2017 AP01 Appointment of Miss Marianne Neville as a director on 3 July 2017
05 Jul 2017 AA Accounts for a dormant company made up to 31 January 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
14 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Base prospectus. Transaction documents 16/11/2016
07 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
22 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 21,549,485
16 May 2016 CH01 Director's details changed for Gillian Pritchard on 30 April 2016
13 May 2016 TM01 Termination of appointment of Robert James Scott as a director on 30 April 2016
12 May 2016 AP01 Appointment of Gillian Pritchard as a director on 30 April 2016
  • ANNOTATION Part Rectified The service address on the AP01 - appointment form was removed from the public register on 25/07/2016 as it was invalid or ineffective
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 21,549,485
15 Oct 2015 AP01 Appointment of Mr Mark Falcon Millar as a director on 30 September 2015
14 Oct 2015 TM01 Termination of appointment of Mark Huggins as a director on 30 September 2015
02 Oct 2015 AA Full accounts made up to 31 January 2015
01 Apr 2015 CH01 Director's details changed for Mr Robert James Scott on 20 March 2015
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 21,549,485
29 Dec 2014 AP01 Appointment of Mark Huggins as a director on 15 December 2014
22 Dec 2014 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
30 Oct 2014 AA Full accounts made up to 31 January 2014
11 Sep 2014 TM02 Termination of appointment of Robert James Scott as a secretary on 8 September 2014