CLAIMSERVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-04-19 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Kevin Ashley Ballard as a director on 2024-10-18

View Document

07/11/247 November 2024 Termination of appointment of James Ballard as a director on 2024-10-18

View Document

07/11/247 November 2024 Appointment of Mr Ian David Lester Kirkland as a director on 2024-10-18

View Document

07/11/247 November 2024 Cessation of Kevin Ashley Ballard as a person with significant control on 2024-10-18

View Document

07/11/247 November 2024 Appointment of Mr Michael Benjamin Kirkland as a director on 2024-10-18

View Document

07/11/247 November 2024 Termination of appointment of Paul Watson as a director on 2024-10-18

View Document

03/09/243 September 2024 Satisfaction of charge 4 in full

View Document

03/09/243 September 2024 Cessation of Clive Martin Seabrook as a person with significant control on 2023-08-14

View Document

03/09/243 September 2024 Satisfaction of charge 2 in full

View Document

03/09/243 September 2024 Satisfaction of charge 3 in full

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

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

View Accounts

28/09/2328 September 2023 Appointment of Mr Paul Watson as a director on 2023-09-19

View Document

28/09/2328 September 2023 Appointment of Mr James Ballard as a director on 2023-09-19

View Document

28/09/2328 September 2023 Registered office address changed from Concorde House, 24 Cecil Pashley Way, Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF to Concorde House, 25 Cecil Pashley Way Shoreham Airport West Sussex BN43 5FF on 2023-09-28

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Termination of appointment of Clive Martin Seabrook as a director on 2023-08-14

View Document

16/08/2316 August 2023 Termination of appointment of Clive Martin Seabrook as a secretary on 2023-08-14

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

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

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-19 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

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

View Accounts

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / WAVE INNOVATIONS HOLDINGS LTD / 02/05/2017

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAVE INNOVATIONS HOLDINGS LTD

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: UNIT 9 HORSHAM COURT CITY BUSINESS CENTRE 6 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BB

View Document

24/04/0624 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/11/0412 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: CONNAUGHT HOUSE PYNES HILL RYDON LANE EXETER EX2 5TZ

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 COMPANY NAME CHANGED CONNTROL LTD CERTIFICATE ISSUED ON 07/03/03

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 COMPANY NAME CHANGED CLAIMSERVE LIMITED CERTIFICATE ISSUED ON 08/03/02

View Document

04/08/014 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/09/00

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL AVON BS1 4AH

View Document

13/09/0013 September 2000 £ NC 100/20000 08/09/00

View Document

13/09/0013 September 2000 NC INC ALREADY ADJUSTED 08/09/00

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 ADOPT ARTICLES 29/06/00

View Document

17/07/0017 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/00

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 COMPANY NAME CHANGED QUAYSHELFCO 767 LIMITED CERTIFICATE ISSUED ON 08/06/00

View Document

19/04/0019 April 2000 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