INTELLIGENT CLAIMS MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/03/249 March 2024

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

20/09/2320 September 2023 Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS

View Document

20/09/2320 September 2023 Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 2023-09-20

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

11/01/2311 January 2023 Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ

View Document

20/10/2220 October 2022 Satisfaction of charge 056587340001 in full

View Document

20/10/2220 October 2022 Satisfaction of charge 056587340002 in full

View Document

08/02/228 February 2022 Termination of appointment of Alison Louise Wilford as a director on 2022-01-31

View Document

08/02/228 February 2022 Appointment of Mrs Elizabeth Sarah Comley as a director on 2022-02-08

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

11/03/1911 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 50 - 52 CHANCERY LANE LONDON WC2A 1HL

View Document

11/03/1911 March 2019 SAIL ADDRESS CHANGED FROM: 22 CHANCERY LANE LONDON WC2A 1HL ENGLAND

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH FOWLIE

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITMORE

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE

View Document

07/02/197 February 2019 DIRECTOR APPOINTED ALISON LOUISE WILFORD

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE

View Document

08/06/188 June 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN FOWLIE / 15/10/2015

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CESSATION OF SLATER &GORDON LIMITED AS A PSC

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056587340002

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

08/12/178 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

08/12/178 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

08/12/178 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

29/11/1729 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

29/11/1729 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

23/02/1723 February 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY KIRSTEN MORRISON

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

13/04/1613 April 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

13/04/1613 April 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

13/04/1613 April 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

13/04/1613 April 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

28/01/1628 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/09/1527 September 2015 SAIL ADDRESS CREATED

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING

View Document

12/09/1512 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

31/07/1531 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1531 July 2015 ADOPT ARTICLES 22/07/2015

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056587340001

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MS KIRSTEN MORRISON

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING

View Document

02/01/152 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY

View Document

09/10/149 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/149 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

09/10/149 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MOORSE / 23/08/2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY

View Document

04/07/144 July 2014 SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR KARL O'HARE

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR JONATHAN PHILIP WHITE

View Document

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

17/10/1317 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

07/10/137 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR LAURENCE MOORSE

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR ROBERT SIMON TERRY

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM COTTON EXCHANGE SUITE 304 - 306 BIXTETH STREET LIVERPOOL MERSEYSIDE L3 9LQ ENGLAND

View Document

30/08/1330 August 2013 SECRETARY APPOINTED MR IAN BRIAN FARRELLY

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER

View Document

23/01/1323 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY MARIE ROONEY

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR SUSY O'HARE

View Document

20/11/1220 November 2012 SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM THE OFFICE, VILLAGE ROAD OXTON MERSEYSIDE CH43 5SR

View Document

08/01/128 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/01/1016 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSY O'HARE / 04/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ANTHONY O'HARE / 04/01/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MRS SUSY O'HARE

View Document

07/01/097 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/0830 December 2008 COMPANY NAME CHANGED IGENT LTD CERTIFICATE ISSUED ON 31/12/08

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 78 SHREWSBURY ROAD OXTON WIRRAL CH43 2HY

View Document

17/01/0817 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: SUIT 4, 78 SHREWSBURY ROAD OXTON WIRRAL CH43 2HY

View Document

20/12/0520 December 2005 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