About

Registered Number: 04822711
Date of Incorporation: 06/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 101 Bridge Road, Lowestoft, NR32 3LN,

 

Dovetail Insurance Services Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Dovetail Insurance Services Ltd. The current directors of the organisation are Robertson-young, Amelia Wendy Frances, Moss, Geoffrey Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON-YOUNG, Amelia Wendy Frances 01 September 2012 - 1
MOSS, Geoffrey Neil 01 March 2004 16 September 2019 1

Filing History

Document Type Date
PSC04 - N/A 24 June 2020
CS01 - N/A 23 June 2020
CH01 - Change of particulars for director 23 June 2020
AA - Annual Accounts 17 June 2020
PSC04 - N/A 20 February 2020
PSC07 - N/A 18 February 2020
AA - Annual Accounts 30 January 2020
MA - Memorandum and Articles 28 November 2019
RESOLUTIONS - N/A 15 November 2019
TM01 - Termination of appointment of director 06 November 2019
CS01 - N/A 04 July 2019
PSC01 - N/A 04 July 2019
PSC01 - N/A 04 July 2019
PSC07 - N/A 04 July 2019
PSC07 - N/A 04 July 2019
AD01 - Change of registered office address 10 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
CH01 - Change of particulars for director 18 May 2017
AA - Annual Accounts 28 April 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 05 February 2016
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 15 September 2015
RP04 - N/A 10 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2015
RP04 - N/A 15 August 2015
AA - Annual Accounts 08 April 2015
RESOLUTIONS - N/A 21 October 2014
RESOLUTIONS - N/A 21 October 2014
SH06 - Notice of cancellation of shares 21 October 2014
SH03 - Return of purchase of own shares 21 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 31 January 2014
AD01 - Change of registered office address 02 September 2013
AR01 - Annual Return 22 August 2013
SH01 - Return of Allotment of shares 19 July 2013
AP01 - Appointment of director 04 June 2013
TM02 - Termination of appointment of secretary 19 April 2013
AD01 - Change of registered office address 05 March 2013
RESOLUTIONS - N/A 18 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2012
SH08 - Notice of name or other designation of class of shares 18 September 2012
SH01 - Return of Allotment of shares 18 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 08 July 2010
CH04 - Change of particulars for corporate secretary 08 July 2010
AD01 - Change of registered office address 08 July 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 September 2008
353 - Register of members 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 24 July 2006
287 - Change in situation or address of Registered Office 24 July 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 14 July 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 11 May 2004
225 - Change of Accounting Reference Date 23 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
CERTNM - Change of name certificate 04 March 2004
NEWINC - New incorporation documents 06 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.