GET CLAIMS ADVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

26/04/2526 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Previous accounting period shortened from 2022-11-30 to 2022-07-31

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

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

View Accounts

25/01/2225 January 2022 Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN to 44-46 Lower Bridgeman Street Bolton BL2 1DG on 2022-01-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

18/02/1618 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MATTHEW EDWARD SHARMAN / 18/08/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA ENGLAND

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR LUKE MATTHEW EDWARD SHARMAN

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED CHAUDRY

View Document

22/05/1422 May 2014 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