Advanced company searchLink opens in new window

A.B.A. INSURANCE SERVICES LIMITED

Company number 02706320

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)
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2023 MA Memorandum and Articles of Association
02 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
14 May 2021 CS01 Confirmation statement made on 13 April 2021 with updates
13 May 2021 AD01 Registered office address changed from Bridgeman House Salop Street Bolton BL2 1DZ to Office 5 the Quad Gibfield Park Avenue Atherton Manchester M46 0SY on 13 May 2021
11 May 2021 TM01 Termination of appointment of Richard Graham Webster as a director on 31 March 2021
02 Mar 2021 AP01 Appointment of Mr Christopher Scott Lawson as a director on 2 March 2021
02 Mar 2021 AP01 Appointment of Mr Geoffrey Sidney Ditchfield as a director on 2 March 2021
06 Jan 2021 PSC02 Notification of A.B.A. Services Holdings Limited as a person with significant control on 22 December 2020
06 Jan 2021 PSC07 Cessation of Ataraxia Broking Limited as a person with significant control on 22 December 2020
06 Jan 2021 PSC07 Cessation of Richard Graham Webster as a person with significant control on 22 December 2020
06 Jan 2021 AP01 Appointment of Mr Paul Malcolm Weinberg as a director on 22 December 2020
06 Jan 2021 TM01 Termination of appointment of Lynne Eckersley as a director on 22 December 2020
06 Jan 2021 TM01 Termination of appointment of Kenneth Rothwell Townson as a director on 22 December 2020
06 Jan 2021 TM01 Termination of appointment of Brenda May Webster as a director on 22 December 2020
06 Jan 2021 TM02 Termination of appointment of Richard Graham Webster as a secretary on 22 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
16 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
11 Feb 2020 SH06 Cancellation of shares. Statement of capital on 9 January 2020
  • GBP 32,000
28 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purshase contract agreement 09/01/2020