About

Registered Number: 03041967
Date of Incorporation: 04/04/1995 (29 years ago)
Company Status: Active
Registered Address: Unit 11 Horseshoe Park, Horseshoe Road, Pangbourne, Berkshire, RG8 7JW

 

Founded in 1995, Academy Insurance Services Ltd have registered office in Berkshire, it's status at Companies House is "Active". The current directors of Academy Insurance Services Ltd are listed as Anderson, Marylin, Chuter, Anthony George. We do not know the number of employees at Academy Insurance Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Marylin 19 April 1995 28 June 2002 1
CHUTER, Anthony George 19 April 1995 28 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 16 April 2020
CS01 - N/A 27 March 2020
CH04 - Change of particulars for corporate secretary 04 February 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 27 March 2019
PSC07 - N/A 13 March 2019
PSC07 - N/A 13 March 2019
PSC02 - N/A 13 March 2019
AP04 - Appointment of corporate secretary 10 October 2018
TM01 - Termination of appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
AP01 - Appointment of director 24 July 2018
AP01 - Appointment of director 24 July 2018
RESOLUTIONS - N/A 16 July 2018
MR01 - N/A 03 July 2018
MR04 - N/A 27 June 2018
MR04 - N/A 10 May 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 12 May 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
AA - Annual Accounts 06 December 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 26 November 2008
RESOLUTIONS - N/A 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
123 - Notice of increase in nominal capital 21 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 21 September 2007
395 - Particulars of a mortgage or charge 08 September 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
RESOLUTIONS - N/A 09 February 2006
123 - Notice of increase in nominal capital 09 February 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 23 February 2005
287 - Change in situation or address of Registered Office 14 February 2005
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 19 August 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 24 April 2002
363s - Annual Return 16 April 2002
RESOLUTIONS - N/A 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
123 - Notice of increase in nominal capital 29 January 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 06 April 1999
AA - Annual Accounts 25 November 1998
RESOLUTIONS - N/A 27 July 1998
MEM/ARTS - N/A 27 July 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 28 April 1997
RESOLUTIONS - N/A 24 April 1997
MEM/ARTS - N/A 24 April 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 12 April 1996
288 - N/A 19 December 1995
287 - Change in situation or address of Registered Office 22 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1995
395 - Particulars of a mortgage or charge 20 July 1995
288 - N/A 05 June 1995
RESOLUTIONS - N/A 03 May 1995
RESOLUTIONS - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
287 - Change in situation or address of Registered Office 03 May 1995
123 - Notice of increase in nominal capital 03 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1995
CERTNM - Change of name certificate 25 April 1995
NEWINC - New incorporation documents 04 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

Rent deposit agreement 31 August 2007 Fully Satisfied

N/A

Single debenture 18 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.