VERISK CLAIMS UK LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

04/02/254 February 2025 Registered office address changed from 1 Prince of Wales Road Norwich NR1 1BD England to 22 Bishopsgate London EC2N 4BQ on 2025-02-04

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

15/11/2315 November 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

06/03/236 March 2023 Full accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Termination of appointment of Richard Della Rocca as a director on 2022-07-01

View Document

21/11/2221 November 2022 Termination of appointment of Joe Pendle as a director on 2022-09-05

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR STEVEN CROWE

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR EDWYN VAN ROOYEN

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR RICHARD DELLA ROCCA

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

07/07/187 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN CROWE

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR JOE PENDLE

View Document

21/06/1821 June 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR KENNETH THOMPSON

View Document

21/06/1821 June 2018 SECRETARY APPOINTED MR KENNETH THOMPSON

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR JOHN LESLIE HALL

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062336020002

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SROKOWSKI

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR STEVEN CROWE

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL SROKOWSKI

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM PASTON HOUSE PRINCES STREET NORWICH NORFOLK NR3 1AZ

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062336020002

View Document

06/05/166 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/05/1519 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

25/07/1425 July 2014 AUDITOR'S RESIGNATION

View Document

26/06/1426 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWYN VAN ROOYEN / 01/06/2013

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON KNOTT

View Document

03/06/133 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DUEZ

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP EASTER

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WHITE

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARY STEWARD

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY CHAMBERS

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL STEWARD / 06/03/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW DUEZ / 06/03/2013

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED GORDON PETER KNOTT

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

28/05/1228 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/08/1111 August 2011 SUB-DIVISION 11/02/11

View Document

11/08/1111 August 2011 COMPANY BUSINESS 11/02/2011

View Document

11/08/1111 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/1111 August 2011 ADOPT ARTICLES 11/02/2011

View Document

11/08/1111 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1111 August 2011 NC INC ALREADY ADJUSTED 11/02/2011

View Document

21/07/1121 July 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWYN VAN ROOYEN / 30/04/2011

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR JOHN KENNEDY

View Document

08/06/108 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWYN VAN ROOYEN / 29/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 8 THORPE ROAD NORWICH NORFOLK NR1 1RY UNITED KINGDOM

View Document

05/05/095 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM BANK CHAMBERS MARKET PLACE REEPHAM NORFOLK NR10 4JJ

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/12/083 December 2008 PREVSHO FROM 31/05/2008 TO 30/04/2008

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED JOHN CHAMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED PETER WHITE

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED PHILIP EASTER

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 GBP NC 50000/10000 22/04/08

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0726 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NC INC ALREADY ADJUSTED 19/09/07

View Document

15/10/0715 October 2007 £ NC 10000/50000 19/09/07

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information