ACCIDENT ANSWERS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Registered office address changed from Tannery House Tannery Lane Send Woking GU23 7EF England to 27 Parklands Railton Road Queen Elizabeth Park Guildford Surrey GU2 9JX on 2024-03-05

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Change of details for Janes Elizabeth Derbyshire as a person with significant control on 2023-01-01

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/11/1721 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

26/10/1726 October 2017 CESSATION OF ANTHONY WILLIAM DERBYSHIRE AS A PSC

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANES ELIZABETH DERBYSHIRE

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXIS SENGA MARGARET GOULD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM BEAUMONT HOUSE AUCHINLECK WAY ALDERSHOT HANTS GU11 1WT

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/12/157 December 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGINA GOULD

View Document

17/01/1417 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY MELLY

View Document

18/07/1318 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/11/1222 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES

View Document

19/02/1019 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT JAMES / 15/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXIS SENGA MARGARET GOULD / 15/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE DERBYSHIRE / 15/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM DERBYSHIRE / 15/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY KEVIN MELLY / 15/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA GOULD / 15/10/2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 58 MEADROW GODALMING SURREY GU7 3HT

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE GOULD

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DERVYSHIRE / 15/10/2008

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS GOULD / 15/10/2008

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GOULD / 15/10/2008

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED GREGORY KEVIN MELLY

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED GEORGE GOULD

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED GEORGINA GOULD

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED KENNETH ROBERT JAMES

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED ANTHONY WILLIAM DERVYSHIRE

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0815 April 2008 CURREXT FROM 31/10/2008 TO 30/04/2009

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED PAPERNUMBER LIMITED CERTIFICATE ISSUED ON 02/04/08

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MRS ALEXIS SENGA MARGARET GOULD

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY DERBYSHIRE

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED JANE ELIZABETH DERBYSHIRE

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY DERBYSHIRE

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: HANLYE BARN, HANLYE LANE CUCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5HR

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company