About

Registered Number: 02154403
Date of Incorporation: 12/08/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 42 High Street, Eccleshall, Stafford, ST21 6BZ,

 

Ashley Insurance Services Ltd was registered on 12 August 1987 with its registered office in Stafford, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Graham Douglas 14 August 1987 - 1
COOK, Karen Elaine N/A 12 July 1994 1
Secretary Name Appointed Resigned Total Appointments
CARRICK, Allan N/A 29 October 1993 1
GRIZANS, Anton John 13 August 2001 30 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 15 July 2020
AD01 - Change of registered office address 26 February 2020
AD01 - Change of registered office address 26 February 2020
AD01 - Change of registered office address 26 February 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 14 March 2019
AD01 - Change of registered office address 14 February 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 07 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 19 July 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 22 May 2013
SH01 - Return of Allotment of shares 03 May 2013
TM02 - Termination of appointment of secretary 30 August 2012
AR01 - Annual Return 13 July 2012
RESOLUTIONS - N/A 30 April 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 17 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 27 August 2010
AD01 - Change of registered office address 25 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 13 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 24 October 2008
AA - Annual Accounts 25 October 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 20 September 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 13 April 2004
AA - Annual Accounts 13 April 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 08 October 2003
363s - Annual Return 16 December 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 20 August 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 22 November 1999
363s - Annual Return 07 December 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 23 July 1997
AA - Annual Accounts 23 July 1997
AA - Annual Accounts 23 July 1997
CERTNM - Change of name certificate 08 November 1996
363s - Annual Return 28 October 1996
363s - Annual Return 27 December 1995
395 - Particulars of a mortgage or charge 13 July 1995
363a - Annual Return 18 January 1995
363a - Annual Return 26 October 1994
AA - Annual Accounts 03 June 1994
288 - N/A 14 December 1993
363s - Annual Return 14 December 1993
AA - Annual Accounts 03 October 1993
AA - Annual Accounts 05 November 1992
363s - Annual Return 05 November 1992
AA - Annual Accounts 28 October 1991
363a - Annual Return 28 October 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 20 September 1989
395 - Particulars of a mortgage or charge 04 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1987
MEM/ARTS - N/A 27 October 1987
RESOLUTIONS - N/A 23 October 1987
123 - Notice of increase in nominal capital 23 October 1987
RESOLUTIONS - N/A 21 October 1987
288 - N/A 21 October 1987
287 - Change in situation or address of Registered Office 21 October 1987
CERTNM - Change of name certificate 07 October 1987
NEWINC - New incorporation documents 12 August 1987

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 23 June 1995 Outstanding

N/A

Legal charge 24 June 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.