About

Registered Number: 04255112
Date of Incorporation: 19/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 1 Redwing Court, Ashton Road, Romford, Essex, RM3 8QQ

 

Established in 2001, Allclear Insurance Services Ltd have registered office in Romford, it's status at Companies House is "Active". This company has one director listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Denis 04 December 2001 22 May 2002 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
CS01 - N/A 31 July 2019
MR01 - N/A 30 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 27 July 2018
CH01 - Change of particulars for director 27 July 2018
TM02 - Termination of appointment of secretary 26 June 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
MR04 - N/A 12 January 2018
MR04 - N/A 12 January 2018
AA - Annual Accounts 08 January 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 07 January 2017
MISC - Miscellaneous document 08 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 02 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH03 - Change of particulars for secretary 01 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 July 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 04 February 2010
AD01 - Change of registered office address 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
CH01 - Change of particulars for director 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
363a - Annual Return 08 August 2009
MEM/ARTS - N/A 04 February 2009
AA - Annual Accounts 30 January 2009
CERTNM - Change of name certificate 23 January 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
363s - Annual Return 27 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
363a - Annual Return 26 August 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 20 September 2003
363a - Annual Return 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 10 August 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 June 2002
325 - Location of register of directors' interests in shares etc 07 June 2002
353 - Register of members 07 June 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
287 - Change in situation or address of Registered Office 31 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
MEM/ARTS - N/A 22 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
225 - Change of Accounting Reference Date 13 November 2001
CERTNM - Change of name certificate 08 November 2001
NEWINC - New incorporation documents 19 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2019 Outstanding

N/A

Guarantee & debenture 08 February 2012 Fully Satisfied

N/A

Debenture 17 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.