ACCIDENT SOLUTION CLAIMS LTD
Company Documents
| Date | Description |
|---|---|
| 06/12/236 December 2023 | Compulsory strike-off action has been suspended |
| 06/12/236 December 2023 | Compulsory strike-off action has been suspended |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 12/11/2112 November 2021 | Notification of Maria Onabadejo as a person with significant control on 2021-11-12 |
| 12/11/2112 November 2021 | Cessation of Odetayo Shodeinde as a person with significant control on 2021-11-04 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
| 19/04/2119 April 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 07/04/217 April 2021 | DISS40 (DISS40(SOAD)) |
| 06/04/216 April 2021 | FIRST GAZETTE |
| 06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/05/2021 May 2020 | DISS40 (DISS40(SOAD)) |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 07/04/207 April 2020 | FIRST GAZETTE |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 26/10/1826 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 20/10/1820 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ODETAYO SHODEINDE |
| 20/10/1820 October 2018 | CESSATION OF MARIA ONABADEJO AS A PSC |
| 15/10/1815 October 2018 | PREVSHO FROM 15/01/2018 TO 31/12/2017 |
| 12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 195A BLACKSTOCK ROAD LONDON N5 2LL |
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 08/01/188 January 2018 | 15/01/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 17/10/1717 October 2017 | PREVSHO FROM 18/01/2017 TO 15/01/2017 |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 15/01/1715 January 2017 | Annual accounts for year ending 15 Jan 2017 |
| 11/10/1611 October 2016 | Annual accounts small company total exemption made up to 18 January 2016 |
| 11/10/1611 October 2016 | PREVEXT FROM 16/01/2016 TO 18/01/2016 |
| 19/01/1619 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 18/01/1618 January 2016 | Annual accounts for year ending 18 Jan 2016 |
| 07/10/157 October 2015 | Annual accounts small company total exemption made up to 16 January 2015 |
| 19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 16/01/1516 January 2015 | Annual accounts for year ending 16 Jan 2015 |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 16 January 2014 |
| 15/10/1415 October 2014 | PREVSHO FROM 17/01/2014 TO 16/01/2014 |
| 27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 28 AURORA COURT ROMULUS ROAD GRAVESEND KENT DA12 2SE |
| 21/01/1421 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 16/01/1416 January 2014 | Annual accounts for year ending 16 Jan 2014 |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 18 January 2013 |
| 12/10/1312 October 2013 | PREVSHO FROM 18/01/2013 TO 17/01/2013 |
| 07/03/137 March 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 18/01/1318 January 2013 | Annual accounts for year ending 18 Jan 2013 |
| 01/11/121 November 2012 | Annual accounts small company total exemption made up to 18 January 2012 |
| 09/10/129 October 2012 | PREVSHO FROM 31/01/2012 TO 18/01/2012 |
| 16/02/1216 February 2012 | Annual return made up to 11 April 2011 with full list of shareholders |
| 05/02/125 February 2012 | REGISTERED OFFICE CHANGED ON 05/02/2012 FROM 28 AURORA ROMULUS ROAD GRAVESEND KENT DA12 2SE |
| 18/01/1218 January 2012 | Annual accounts for year ending 18 Jan 2012 |
| 12/05/1112 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ODETAYO SHODEINDE |
| 06/05/116 May 2011 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 2 BELLE VIEW PLACE SHRUSBURRY ROAD GRAVESEND DA12 1JW ENGLAND |
| 06/05/116 May 2011 | APPOINT PERSON AS DIRECTOR |
| 27/04/1127 April 2011 | DIRECTOR APPOINTED MARIA ONABADEJO |
| 27/04/1127 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ODETAYO SHODEINDE |
| 19/01/1119 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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