COVER-MORE BLUE INSURANCE SERVICES LIMITED

Plaza 255 Blanchardstown Corporate Park 2, Blanchardstown, Dublin 15, Ireland
StatusACTIVE
Company No.FC026110
Category
Incorporated01 Apr 2005
Age19 years, 3 months, 13 days
JurisdictionUnited Kingdom

SUMMARY

COVER-MORE BLUE INSURANCE SERVICES LIMITED is an active with number FC026110. It was incorporated 19 years, 3 months, 13 days ago, on 01 April 2005. The company address is Plaza 255 Blanchardstown Corporate Park 2, Blanchardstown, Dublin 15, Ireland.



Company Fillings

Change person director overseas company with change date

Date: 03 Apr 2024

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2023-03-01

Officer name: Charles Whattam

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Jan 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Alistair Cogill

Appointment date: 2023-11-01

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 13 Jun 2023

Category: Other

Type: OSCH01

Change date: 2023-04-25

Change type: Name Change

Change details: Blue insurance LIMITED

Branch number: BR011564

Documents

View document PDF

Change company details overseas company

Date: 22 May 2023

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Change company details overseas company

Date: 22 May 2023

Category: Other

Type: OSCH02

Change address: Change in Objects 31/12/99 Null

Documents

View document PDF

Change company details overseas company with change details

Date: 22 May 2023

Category: Other

Type: OSCH02

Change date: 1999-12-31

Change address: Branch Registration, Refer to Parent Registry

Documents

View document PDF

Change company details overseas company

Date: 22 May 2023

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999 Null

Documents

View document PDF

Change company details overseas company

Date: 22 May 2023

Category: Other

Type: OSCH02

Change address: Change in Legal Form 05/12/20 Limited Liability Company

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change of name overseas by resolution with date

Date: 25 Apr 2023

Action Date: 11 Apr 2023

Category: Change-of-name

Type: OSNM01

Change date: 2023-04-11

Change name: Blue insurance LIMITED

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Jan 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Damien Dunne

Termination date: 2022-12-05

Documents

View document PDF

Change person director overseas company with change date

Date: 12 Aug 2022

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-10-15

Officer name: Damien Dunne

Documents

View document PDF

Change person director overseas company with change date

Date: 12 Aug 2022

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-10-15

Officer name: Ms Maeve Slamon

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Dave Moore

Termination date: 2022-07-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Donna Michelle Dorairajoo

Appointment date: 2022-07-01

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Aug 2022

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-10-15

Officer name: Charles Whattam

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Nov 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Charles Whattam

Appointment date: 2021-01-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Nov 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Damien Dunne

Appointment date: 2021-07-20

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 10 Nov 2021

Category: Other

Type: OSCH01

Change date: 2021-10-15

Change type: Address Change

Change details: 1 neptune court vanguard way, cardiff, CF24 5PJ

Branch number: BR011564

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ciaran Mulligan

Termination date: 2020-10-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 06 Apr 2020

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Dave Moore

Appointment date: 2018-01-10

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 06 Apr 2020

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Maeve Slamon

Appointment date: 2018-01-10

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 06 Apr 2020

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Mcclure Corporate Services Limited

Appointment date: 2018-01-10

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: OSAP07

Change date: 2019-12-31

Officer name: Karen Mccullough

New address: 149 Hansen Court, Heol Glan Rheidol, Cardiff, CF10 5NY, Wales

Branch number: BR011564

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Mar 2019

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Rowan St. John Devereux

Termination date: 2013-09-30

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 14 Mar 2019

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Rowan St. John Devereux

Termination date: 2013-09-30

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 07 Nov 2017

Category: Other

Type: OSCH01

Change date: 2017-11-01

Change type: Address Change

Change details: 25 neptune court, vanguard way, cardiff, CF24 5PJ

Branch number: BR011564

Documents

View document PDF

Change of name overseas by resolution with date

Date: 27 Jul 2015

Action Date: 23 Jul 2015

Category: Change-of-name

Type: OSNM01

Change date: 2015-07-23

Change name: Blue insurances LIMITED

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 07 Jul 2015

Category: Other

Type: OSCH01

Change date: 2015-06-26

Change type: Address Change

Change details: Suffolk house trade street, cardiff, CF10 5DT, U.K.

Branch number: BR011564

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 07 Jul 2015

Category: Other

Type: OSCH01

Change date: 2015-02-03

Change type: Name Change

Change details: Blue insurances LTD

Branch number: BR011564

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2011

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2011

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2011

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2011

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Annual return overseas company

Date: 06 May 2011

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 06 May 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Rowan Devereux 11 Wilson Grove Southsea Hampshire Ukpo5 1Pd

Branch number: BR011564

Documents

View document PDF

Annual return update with change details

Date: 06 May 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Business Change Null

Branch number: BR011564

Documents

View document PDF

Annual return update with change details

Date: 06 May 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address C/O Paul Tucker, Blue Insurances Limited, C/O Blue Insurances Limited, Suffolk House Trade Street, Cardiff, CF10 5DT

Branch number: FC026110

Documents

View document PDF

Annual return update with change details

Date: 06 May 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Name Change Blue Insurances Limited

Branch number: BR011564

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 06 May 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Rowan Devereux Suffolk House Trade Street Cardiff Ukcf10 5Dt

Branch number: BR011564

Documents

View document PDF

Annual return update with change details

Date: 06 May 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change Suffolk House Trade Street, Cardiff, CF10 5DT

Branch number: BR011564

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: BUSADDCH

Description: Business address changed suffolk house trade street, cardiff, CF10 5DT

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: FPA

Description: First pa details changed\paul tucker\46-48 east smithfield\london\ireland\E1W 1AW

Documents

Legacy

Date: 04 Jun 2008

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: FPA

Description: First pa details changed joanne coughlan 150 minories london EC3N 1LS

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Address

Type: BUSADD

Description: Business address 46-48 east smithfield london E1W 1AW

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Address

Type: BUSADD

Description: Business address 150 minories london EC3N 1LS

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

C D FAIRFIELD CAPITAL (NO.2) LIMITED

C/O FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI634138
Status:ACTIVE
Category:Private Limited Company

FLEXIBOX INTERNATIONAL LIMITED

BUCKINGHAM HOUSE,SLOUGH,SL1 4LU

Number:00394688
Status:ACTIVE
Category:Private Limited Company

JAMES PAUL (CAR SALES) LIMITED

PAVILION VIEW,BRIGHTON,BN1 1EY

Number:03683564
Status:ACTIVE
Category:Private Limited Company

LYNDEN ASSOCIATES LIMITED

27A BROOK STREET,ILKLEY,LS29 8AA

Number:10841217
Status:ACTIVE
Category:Private Limited Company

MARLE LIMITED

4 PHILLIMORE PLACE,LONDON,W8 7BU

Number:02516465
Status:ACTIVE
Category:Private Limited Company

MELLISA HEALTH CARE ASSISTANT LIMITED

10B RUSKIN RD,LONDON,N17 8ND

Number:10012092
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source