A+ INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

A+ INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02657979

Incorporation date

28/10/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1991)
dot icon13/02/2026
Final Gazette dissolved following liquidation
dot icon13/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/12/2024
Liquidators' statement of receipts and payments to 2024-10-17
dot icon08/12/2023
Liquidators' statement of receipts and payments to 2023-10-17
dot icon19/12/2022
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2022-12-19
dot icon18/12/2022
Liquidators' statement of receipts and payments to 2022-10-17
dot icon15/12/2021
Liquidators' statement of receipts and payments to 2021-10-17
dot icon03/12/2020
Liquidators' statement of receipts and payments to 2020-10-17
dot icon17/11/2020
Resignation of a liquidator
dot icon21/10/2020
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to Unit 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP on 2020-10-21
dot icon18/12/2019
Liquidators' statement of receipts and payments to 2019-10-17
dot icon03/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/11/2018
Registered office address changed from Unit 16 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DA England to 40a Station Road Upminster Essex RM14 2TR on 2018-11-07
dot icon05/11/2018
Statement of affairs
dot icon05/11/2018
Appointment of a voluntary liquidator
dot icon05/11/2018
Resolutions
dot icon27/09/2018
Termination of appointment of Stephen Martin Grail as a director on 2018-09-27
dot icon26/09/2018
Termination of appointment of Company Advisory Services Limited as a secretary on 2018-09-26
dot icon17/09/2018
Registration of charge 026579790004, created on 2018-09-14
dot icon15/03/2018
Director's details changed for Dawn Beuscher on 2018-03-15
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon21/03/2016
Registered office address changed from 45-47 High Street Hemel Hempstead Hertfordshire HP1 3AF to Unit 16 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DA on 2016-03-21
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon19/11/2014
Secretary's details changed for Company Advisory Services Limited on 2014-08-01
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-04-24
dot icon13/11/2014
Statement of capital following an allotment of shares on 2013-11-28
dot icon30/08/2014
Memorandum and Articles of Association
dot icon30/08/2014
Resolutions
dot icon12/06/2014
Statement of capital following an allotment of shares on 2013-11-28
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/01/2014
Resolutions
dot icon17/12/2013
Memorandum and Articles of Association
dot icon17/12/2013
Resolutions
dot icon21/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon10/05/2012
Registered office address changed from 10-12 Lawn Lane Hemel Hempstead Hertfordshire HP3 9HH on 2012-05-10
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/01/2011
Annual return made up to 2010-10-28 with full list of shareholders
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2010
Resolutions
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-04-16
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/12/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon11/12/2009
Secretary's details changed for Company Advisory Services Limited on 2009-10-02
dot icon11/12/2009
Director's details changed for Dawn Beuscher on 2009-10-02
dot icon30/04/2009
Memorandum and Articles of Association
dot icon27/04/2009
Ad 20/04/09\gbp si 100000@1=100000\gbp ic 1010/101010\
dot icon27/04/2009
Nc inc already adjusted 20/04/09
dot icon27/04/2009
Resolutions
dot icon23/02/2009
Return made up to 28/10/08; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/08/2008
Registered office changed on 14/08/2008 from 2ND floor viking house swallowdale lane hemel hempstead hertfordshire HP2 7AE
dot icon10/07/2008
Director appointed dawn beuscher
dot icon01/07/2008
Appointment terminated secretary dawn harrison
dot icon01/07/2008
Registered office changed on 01/07/2008 from 10-12 lawn lane hemel hempstead hertfordshire HP3 9HH
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/11/2007
Director resigned
dot icon27/11/2007
Return made up to 28/10/07; no change of members
dot icon13/04/2007
New secretary appointed
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon09/11/2006
Return made up to 28/10/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/01/2006
Return made up to 28/10/05; full list of members
dot icon17/01/2005
Particulars of mortgage/charge
dot icon29/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon17/11/2004
Return made up to 28/10/04; full list of members
dot icon04/11/2004
New secretary appointed
dot icon26/10/2004
Secretary resigned
dot icon04/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon07/11/2003
Return made up to 28/10/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/04/2003
New secretary appointed
dot icon07/04/2003
Secretary resigned
dot icon20/01/2003
Return made up to 28/10/02; full list of members
dot icon21/08/2002
New director appointed
dot icon03/04/2002
Registered office changed on 03/04/02 from: gate house fretherne road welwyn garden city hertfordshire AL8 6NS
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/11/2001
Return made up to 28/10/01; full list of members
dot icon24/08/2001
Total exemption small company accounts made up to 2000-04-30
dot icon11/12/2000
Return made up to 28/10/00; full list of members
dot icon23/05/2000
Accounting reference date extended from 31/10/99 to 30/04/00
dot icon05/11/1999
Return made up to 28/10/99; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon02/12/1998
Return made up to 28/10/98; full list of members
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Ad 01/04/98--------- £ si 10@1=10 £ ic 1000/1010
dot icon02/12/1998
Nc inc already adjusted 31/03/98
dot icon02/12/1998
Resolutions
dot icon31/07/1998
Accounts for a small company made up to 1997-10-31
dot icon05/01/1998
Return made up to 28/10/97; full list of members
dot icon01/08/1997
Accounts for a small company made up to 1996-10-31
dot icon27/06/1997
New secretary appointed
dot icon19/06/1997
Registered office changed on 19/06/97 from: torrington house 47 holywell hill st albans herts. AL1 1HD
dot icon22/11/1996
Return made up to 28/10/96; full list of members
dot icon04/09/1996
Accounts for a small company made up to 1995-10-31
dot icon06/08/1996
Director resigned
dot icon06/08/1996
New director appointed
dot icon29/11/1995
Return made up to 28/10/95; no change of members
dot icon05/09/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 28/10/94; full list of members
dot icon05/09/1994
Accounts for a small company made up to 1993-10-31
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Resolutions
dot icon17/05/1994
Resolutions
dot icon25/01/1994
Return made up to 28/10/93; full list of members
dot icon02/09/1993
Accounts for a small company made up to 1992-10-31
dot icon25/06/1993
Particulars of mortgage/charge
dot icon12/01/1993
Return made up to 28/10/92; full list of members
dot icon12/08/1992
Registered office changed on 12/08/92 from: 29 high street hemel hempstead herts HP1 3AA
dot icon12/08/1992
Secretary resigned;new secretary appointed
dot icon12/08/1992
Director resigned;new director appointed
dot icon02/12/1991
Ad 11/11/91--------- £ si 998@1=998 £ ic 2/1000
dot icon02/12/1991
Accounting reference date notified as 31/10
dot icon05/11/1991
Director resigned;new director appointed
dot icon05/11/1991
Secretary resigned;new secretary appointed
dot icon05/11/1991
Registered office changed on 05/11/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon28/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconNext confirmation date
28/10/2018
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY ADVISORY SERVICES LIMITED
Corporate Secretary
01/04/2004 - 26/09/2018
-
PICTONS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/03/2003 - 31/03/2004
47
COMPANY ADVISORY SERVICES LIMITED
Corporate Secretary
23/01/1997 - 27/03/2003
11
Grail, Stephen Martin
Director
22/03/2002 - 27/09/2018
33
Beuscher, Dawn
Director
01/07/2008 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A+ INSURANCE SERVICES LIMITED

A+ INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 28/10/1991 with the registered office located at 28 Castle Street, Hertford, Hertfordshire SG14 1HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A+ INSURANCE SERVICES LIMITED?

toggle

A+ INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 28/10/1991 and dissolved on 13/02/2026.

Where is A+ INSURANCE SERVICES LIMITED located?

toggle

A+ INSURANCE SERVICES LIMITED is registered at 28 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does A+ INSURANCE SERVICES LIMITED do?

toggle

A+ INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for A+ INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 13/02/2026: Final Gazette dissolved following liquidation.