CLAIMS CONSORTIUM ADJUSTING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewTermination of appointment of John Matthew Clark as a director on 2025-07-30

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

27/05/2527 May 2025 Appointment of Mr Thomas Burroughs as a director on 2025-05-13

View Document

27/05/2527 May 2025 Termination of appointment of Heather Jane Lambert as a director on 2025-05-13

View Document

05/03/255 March 2025

View Document

05/03/255 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025

View Document

04/12/244 December 2024 Registration of charge 120847630001, created on 2024-12-04

View Document

26/09/2426 September 2024 Termination of appointment of Chris Andrew Corfield as a director on 2024-09-12

View Document

28/08/2428 August 2024 Registered office address changed from Blackdown House Culmhead Business Centre Culmhead Taunton TA3 7DY England to Nightingale House East Reach Taunton Somerset TA1 3EN on 2024-08-28

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

24/05/2424 May 2024 Appointment of Mr Chris Andrew Corfield as a director on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of Helen Diane Mcgaw as a director on 2024-05-17

View Document

27/02/2427 February 2024 Accounts for a small company made up to 2023-05-31

View Document

07/12/237 December 2023 Termination of appointment of Andrew Benedict Shaw as a director on 2023-12-05

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Accounts for a small company made up to 2022-05-31

View Document

24/03/2324 March 2023 Appointment of Mr Owen Edward Pugh as a director on 2023-03-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Accounts for a small company made up to 2021-05-31

View Document

15/07/2115 July 2021 Termination of appointment of Nick Turner as a director on 2021-07-09

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALEC TARRANT

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR NICK TURNER

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSEPH BRADY / 06/08/2020

View Document

04/07/194 July 2019 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