Advanced company searchLink opens in new window

ABLE INSURANCE SERVICES LIMITED

Company number 02890075

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)
25 Apr 2024 AP01 Appointment of Mr Philip Douglas Burgoyne Zeidler as a director on 23 April 2024
21 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
21 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2023
  • GBP 14,001,000
10 Aug 2023 AA Full accounts made up to 31 December 2022
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 19,001,000
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 21/02/2024.
15 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
17 Oct 2022 AP03 Appointment of Mrs Jarlath Wade as a secretary on 27 September 2022
14 Oct 2022 TM02 Termination of appointment of Chloe Anne Cooper as a secretary on 27 September 2022
05 Oct 2022 AA Full accounts made up to 31 December 2021
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 9,001,000
26 May 2022 AP01 Appointment of Andrew Peter David Brem as a director on 13 May 2022
01 Feb 2022 AD01 Registered office address changed from Floor 4 No. 3 Capital Quarter Cardiff CF10 4BZ United Kingdom to Ty Admiral David Street Cardiff CF10 2EH on 1 February 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
08 Oct 2021 AA Full accounts made up to 31 December 2020
22 Jun 2021 AP01 Appointment of Ms Milena Mondini-De-Focatiis as a director on 8 June 2021
22 Jun 2021 AP01 Appointment of Mr Mark Jonathan Thorneycroft Shelton as a director on 8 June 2021
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 4,001,000
25 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
20 Jan 2021 AP01 Appointment of Mr Daniel Owen Cobley as a director on 4 January 2021
04 Jan 2021 AD01 Registered office address changed from Ellipse Ground Floor Padley Road Swansea SA1 8AN to Floor 4 No. 3 Capital Quarter Cardiff CF10 4BZ on 4 January 2021
16 Nov 2020 TM02 Termination of appointment of Mark Robert Waters as a secretary on 2 November 2020
16 Nov 2020 AP03 Appointment of Chloe Anne Cooper as a secretary on 2 November 2020
13 Nov 2020 TM01 Termination of appointment of Stuart David Clarke as a director on 2 November 2020
13 Nov 2020 TM01 Termination of appointment of Mark Andrew Gabriel as a director on 2 November 2020
13 Nov 2020 AP01 Appointment of Claire-Anne Coriat as a director on 2 November 2020