CHUBB SERVICES UK LIMITED
Status | ACTIVE |
Company No. | 01509033 |
Category | Private Limited Company |
Incorporated | 24 Jul 1980 |
Age | 43 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CHUBB SERVICES UK LIMITED is an active private limited company with number 01509033. It was incorporated 43 years, 10 months, 14 days ago, on 24 July 1980. The company address is 100 Leadenhall Street, London, EC3A 3BP, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 23 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type full
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Termination director company with name termination date
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-01
Officer name: Miriam Assumpta Connole
Documents
Appoint person director company with name date
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick Scott Lawlis
Appointment date: 2022-03-01
Documents
Accounts with accounts type full
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Appoint person director company with name date
Date: 03 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Denis Timothy Whelan
Appointment date: 2020-11-30
Documents
Termination director company with name termination date
Date: 02 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Ashley Craig Mullins
Documents
Change person director company with change date
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Collis
Change date: 2020-10-19
Documents
Appoint person director company with name date
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Collis
Appointment date: 2020-10-01
Documents
Accounts with accounts type full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Termination director company with name termination date
Date: 15 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: David Peter Robinson
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Miriam Assumpta Connole
Documents
Termination director company with name termination date
Date: 06 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Mark Kent Hammond
Documents
Appoint person director company with name date
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-31
Officer name: David Michael Alan Furby
Documents
Termination director company with name termination date
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Kendrick
Termination date: 2018-12-31
Documents
Accounts with accounts type full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Roland Peter Murray
Documents
Certificate change of name company
Date: 03 May 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ace ina services U.K. LIMITED\certificate issued on 03/05/17
Documents
Accounts with accounts type full
Date: 12 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Change corporate secretary company with change date
Date: 22 Apr 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-03-30
Officer name: Ace London Services Limited
Documents
Change corporate secretary company with change date
Date: 25 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-02-24
Officer name: Ace London Services Limited
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-25
New address: 100 Leadenhall Street London EC3A 3BP
Old address: Ace Building 100 Leadenhall Street London EC3A 3BP
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-05
Officer name: Ashley Craig Mullins
Documents
Termination director company with name termination date
Date: 27 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Landers Hoffman Underhill
Termination date: 2016-01-21
Documents
Accounts with accounts type full
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type full
Date: 02 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Appoint person director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Peter Robinson
Documents
Appoint person director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roland Peter Murray
Documents
Resolution
Date: 02 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 09 Jan 2013
Action Date: 08 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Hammond
Change date: 2013-01-08
Documents
Termination director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Reynolds
Documents
Appoint person director company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Hammond
Documents
Accounts with accounts type full
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Resolution
Date: 05 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 05 Sep 2012
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Termination director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Pryce
Documents
Accounts with accounts type full
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew James Kendrick
Change date: 2010-10-19
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change corporate secretary company with change date
Date: 28 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-15
Officer name: Ace London Services Limited
Documents
Legacy
Date: 15 Oct 2009
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP01 removed from public record 10TH June 2010. The form is invalid - the officer is already appointed as director of the company.
Documents
Appoint person director company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Thomas Reynolds
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philippa curtis
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288a
Description: Director appointed kenneth landers hoffman underhill
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael durkin
Documents
Accounts with accounts type full
Date: 29 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/08; no change of members
Documents
Accounts with accounts type full
Date: 21 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/07; no change of members
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 04 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/06; full list of members
Documents
Accounts with accounts type full
Date: 17 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
Accounts with accounts type full
Date: 06 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 05/09/02 from: 2 minster court london EC3R 7XA
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 18 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
EMMA RUTHERFORD PORTRAIT MINIATURES LIMITED
ABBEY HOUSE HICKLEYS COURT,FARNHAM,GU9 7QQ
Number: | 07880597 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERGUSON LOGISTICS MANAGEMENT LIMITED
UNIT 3 THE SPRINGFIELD CENTRE,ABERDEEN,AB12 3AX
Number: | SC582777 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,WC1N 3AX
Number: | 08545409 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 02603391 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HEADCORN ROAD,THORNTON HEATH,CR7 6JR
Number: | 11248241 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST LAMP DISTRIBUTORS LIMITED
P O BOX 1,KNUTSFORD,WA16 6AY
Number: | 00556487 |
Status: | ACTIVE |
Category: | Private Limited Company |