ACCIDENT STORAGE & RECOVERY LTD

Company Documents

DateDescription
01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

30/09/2530 September 2025 NewConfirmation statement made on 2025-05-11 with no updates

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 Director's details changed for Mr Albert Huynh on 2025-04-10

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Unaudited abridged accounts made up to 2023-07-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Termination of appointment of Rami El Matrawi as a director on 2024-12-01

View Document

04/12/244 December 2024 Cessation of Rami El Matrawi as a person with significant control on 2024-11-01

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR RAMI EL MATRAWI

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMI EL MATRAWI

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 7 WAVERLEY GARDENS NORTHWOOD HA6 1RD UNITED KINGDOM

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR ALBERT EINSTEIN HUYNH / 13/11/2018

View Document

19/07/1819 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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