ACCIDENT CLAIM SOLUTIONS LIMITED

Company Documents

DateDescription
07/10/227 October 2022 Appointment of Mr Seam Ahmed as a director on 2022-10-01

View Document

07/10/227 October 2022 Termination of appointment of Shah Akhlakur Rahman as a director on 2022-10-01

View Document

07/10/227 October 2022 Appointment of Mr Javed Ahmed as a secretary on 2022-10-01

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVED AHMED

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 493 CAMBRIDGE HEATH ROAD LONDON E2 9BU

View Document

23/01/1923 January 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 DISS40 (DISS40(SOAD))

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

07/03/187 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHAH RAHMAN

View Document

04/01/184 January 2018 CESSATION OF SHAH RAHMAN AS A PSC

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR JAVED AHMED

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

23/05/1723 May 2017 DISS40 (DISS40(SOAD))

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

25/02/1625 February 2016 Annual return made up to 7 October 2015 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAH RAHMAN / 01/06/2015

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAH RAHMAN / 01/07/2015

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/05/1519 May 2015 DISS40 (DISS40(SOAD))

View Document

17/05/1517 May 2015 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/01/156 January 2015 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/01/142 January 2014 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/12/1331 December 2013 DISS40 (DISS40(SOAD))

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/12/122 December 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

17/10/1117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

23/11/1023 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAH RAHMAN / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 361A CAMBRIDGE HEATH ROAD LONDON E2 9RA

View Document

07/10/087 October 2008 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