ACCIDENT SOLUTION CLAIMS LTD

Company Documents

DateDescription
06/12/236 December 2023 Compulsory strike-off action has been suspended

View Document

06/12/236 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Notification of Maria Onabadejo as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Cessation of Odetayo Shodeinde as a person with significant control on 2021-11-04

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

19/04/2119 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 DISS40 (DISS40(SOAD))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 DISS40 (DISS40(SOAD))

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

26/10/1826 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/10/1820 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ODETAYO SHODEINDE

View Document

20/10/1820 October 2018 CESSATION OF MARIA ONABADEJO AS A PSC

View Document

15/10/1815 October 2018 PREVSHO FROM 15/01/2018 TO 31/12/2017

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 195A BLACKSTOCK ROAD LONDON N5 2LL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

08/01/188 January 2018 15/01/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 PREVSHO FROM 18/01/2017 TO 15/01/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

15/01/1715 January 2017 Annual accounts for year ending 15 Jan 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 18 January 2016

View Document

11/10/1611 October 2016 PREVEXT FROM 16/01/2016 TO 18/01/2016

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts for year ending 18 Jan 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 16 January 2015

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts for year ending 16 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 16 January 2014

View Document

15/10/1415 October 2014 PREVSHO FROM 17/01/2014 TO 16/01/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 28 AURORA COURT ROMULUS ROAD GRAVESEND KENT DA12 2SE

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts for year ending 16 Jan 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 18 January 2013

View Document

12/10/1312 October 2013 PREVSHO FROM 18/01/2013 TO 17/01/2013

View Document

07/03/137 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts for year ending 18 Jan 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 18 January 2012

View Document

09/10/129 October 2012 PREVSHO FROM 31/01/2012 TO 18/01/2012

View Document

16/02/1216 February 2012 Annual return made up to 11 April 2011 with full list of shareholders

View Document

05/02/125 February 2012 REGISTERED OFFICE CHANGED ON 05/02/2012 FROM 28 AURORA ROMULUS ROAD GRAVESEND KENT DA12 2SE

View Document

18/01/1218 January 2012 Annual accounts for year ending 18 Jan 2012

View Accounts

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ODETAYO SHODEINDE

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 2 BELLE VIEW PLACE SHRUSBURRY ROAD GRAVESEND DA12 1JW ENGLAND

View Document

06/05/116 May 2011 APPOINT PERSON AS DIRECTOR

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MARIA ONABADEJO

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR ODETAYO SHODEINDE

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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