ACTIVE CLAIMS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

03/03/253 March 2025 Satisfaction of charge 096821070001 in full

View Document

28/01/2528 January 2025 Accounts for a small company made up to 2024-06-30

View Document

03/10/243 October 2024 Appointment of Mr Harvey Sandercock as a director on 2024-09-30

View Document

03/10/243 October 2024 Appointment of Mrs Joanna Dawson as a director on 2024-09-01

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/05/2427 May 2024 Termination of appointment of Simon Andrew as a director on 2024-05-10

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-06-30

View Document

22/12/2322 December 2023 Registered office address changed from Unit a17 Arena Business Centre 9 Nimrod Way Wimborne BH21 7UH England to 77 Ringwood Road, Ferndown, Dorset 77 Ringwood Road Ferndown BH22 9AA on 2023-12-22

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/01/2324 January 2023 Accounts for a small company made up to 2022-06-30

View Document

02/11/222 November 2022 Termination of appointment of Ian John Blackford as a director on 2022-10-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

24/01/2224 January 2022 Full accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALLEN CURTIS

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR IAN JOHN BLACKFORD

View Document

23/06/2023 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES PARCZUK

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096821070001

View Document

10/09/1910 September 2019 COMPANY NAME CHANGED ACTIVE AUTO SOLUTIONS LTD CERTIFICATE ISSUED ON 10/09/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR DUNCAN HENDERSON OGILVIE

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 COMPANY NAME CHANGED ACTIVE AUTO SOLUTIONS LTD CERTIFICATE ISSUED ON 14/01/19

View Document

14/01/1914 January 2019 COMPANY NAME CHANGED ACTIVE CLAIMS SOLUTIONS LTD CERTIFICATE ISSUED ON 14/01/19

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 12 ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LN3 4NL ENGLAND

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

05/07/185 July 2018 PREVSHO FROM 31/08/2018 TO 30/06/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR RONALD GILFILLAN JACK

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / AAS GROUP LIMITED / 28/07/2017

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT WILKINSON

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR GORDON JAMES STEPHEN

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR JOHN FINDLAY WATSON

View Document

05/01/185 January 2018 SECRETARY APPOINTED JOHN FINDLAY WATSON

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAS GROUP LIMITED

View Document

05/01/185 January 2018 CESSATION OF ROBERT WILLIAM WILKINSON AS A PSC

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/08/171 August 2017 COMPANY NAME CHANGED TWS LINCOLN LIMITED CERTIFICATE ISSUED ON 01/08/17

View Document

01/08/171 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR SIMON ANDREW

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR ALLEN CURTIS

View Document

21/03/1721 March 2017 PREVEXT FROM 31/07/2016 TO 31/08/2016

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM GREETWELL PLACE GREETWELL PLACE 2 LIME KILN WAY, GREETWELL ROAD LINCOLN LN2 4US UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM GREETWELL PLACE LIME KILN WAY GREETWELL ROAD LINCOLN LN2 4US ENGLAND

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information