THE ACCIDENT CLAIM & HIRE SOLUTION LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 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

27/04/2427 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

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

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SIDDIQUI

View Document

27/01/2127 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 77 GREENFIELD ROAD LONDON E1 1EJ ENGLAND

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR RAJA MUHAMMAD WAQAS KHAN

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJA MUHAMMAD WAQAS KHAN

View Document

27/01/2127 January 2021 CESSATION OF MOHAMMED USMAN SIDDIQUI AS A PSC

View Document

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 90B ALBERT DRIVE WOKING GU21 5RE ENGLAND

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR MOHAMMED USMAN SIDDIQUI

View Document

03/01/203 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED USMAN SIDDIQUI

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR ARIF KHAN

View Document

03/01/203 January 2020 CESSATION OF ARIF ALI KHAN AS A PSC

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIF ALI KHAN / 02/07/2019

View Document

02/07/192 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 20B ALBERT DRIVE WOKING SURREY GU21 5RE ENGLAND

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR ARIF ALI KHAN / 02/07/2019

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