CLAIMS NETWORK LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/12/2415 December 2024 Registered office address changed from 10 Hanover Street Bromsgrove Worcestershire B61 7JH to Lasyard House Underhill Street Bridgnorth Shropshire WV16 4BB on 2024-12-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/03/1525 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN COX / 25/04/2013

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM, 10 MELBOURNE ROAD, BROMSGROVE, WORCESTERSHIRE, B61 8PE, UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM, HOLT HOUSE 49 BIRMINGHAM ROAD, BROMSGROVE, WORCESTERSHIRE, B61 0DR

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN COX / 28/08/2012

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN LEAVESLEY

View Document

28/05/1228 May 2012 COMPANY NAME CHANGED SWIFTCOM LIMITED CERTIFICATE ISSUED ON 28/05/12

View Document

19/05/1219 May 2012 DIRECTOR APPOINTED MR IAN NORMAN LEAVESLEY

View Document

19/05/1219 May 2012 DIRECTOR APPOINTED MR SEAN COX

View Document

12/04/1212 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 2

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM, SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS, PARK BIRMINGHAM, WEST MIDLANDS, B37 7BF, UNITED KINGDOM

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY SUZANNE BREWER

View Document

02/03/122 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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