INJURY SOLUTIONS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

10/03/2510 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

26/03/2426 March 2024 Notification of Joanne Lane as a person with significant control on 2023-12-18

View Document

26/03/2426 March 2024 Cessation of Christopher John Wait as a person with significant control on 2023-12-18

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

20/01/2420 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/03/2329 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

09/01/239 January 2023 Appointment of Ms Joanne Lane as a director on 2022-12-23

View Document

09/01/239 January 2023 Termination of appointment of Christopher John Wait as a director on 2022-12-23

View Document

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/10/2111 October 2021 Registered office address changed from Portsmouth House 1 Portsmouth Road Guildford Surrey GU2 4BL to One Bell Court Leapale Lane Guildford GU1 4LY on 2021-10-11

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WAIT / 15/12/2012

View Document

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS WAIT / 21/02/2010

View Document

19/04/1019 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 SECRETARY APPOINTED SONA SURYAKANT WHYTE

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM EMBER HOUSE, 35-37 CREEK ROAD EAST MOLESEY SURREY KT8 9BE

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY JOANNE LANE

View Document

03/09/083 September 2008 SECRETARY APPOINTED JOANNE LANE

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY JAMES CROSBY SECRETARIAL SERVICES LIMITED

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 S366A DISP HOLDING AGM 05/06/06

View Document

24/03/0624 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

21/03/0621 March 2006 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