CLAIM MITIGATION SOLUTIONS LIMITED

Company Documents

DateDescription
21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/12/2421 December 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Return of final meeting in a members' voluntary winding up

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Registered office address changed from 77 Ringwood Road, Ferndown, Dorset Ringwood Road Ferndown BH22 9AA England to 10 Fleet Place London EC4M 7RB on 2024-06-11

View Document

11/06/2411 June 2024 Declaration of solvency

View Document

11/06/2411 June 2024 Appointment of a voluntary liquidator

View Document

11/06/2411 June 2024 Resolutions

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024

View Document

10/02/2410 February 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Registered office address changed from Unit a17 Arena Business Centre 9 Nimrod Way Wimborne Dorset BH21 7UH England to 77 Ringwood Road, Ferndown, Dorset Ringwood Road Ferndown BH22 9AA on 2024-01-03

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

17/03/2317 March 2023

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

01/04/221 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

08/10/218 October 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

17/06/2117 June 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

16/06/2116 June 2021

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/03/2031 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

30/03/2030 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

30/03/2030 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES PARCZUK

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 12 ALLENBY BUSINESS VILLAGE CROFTON ROAD LINCOLN LN3 4NL ENGLAND

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

09/08/189 August 2018 PREVEXT FROM 31/01/2018 TO 30/06/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL

View Document

05/01/185 January 2018 SECRETARY APPOINTED JOHN FINDLAY WATSON

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR JOHN FINDLAY WATSON

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR GORDON JAMES STEPHEN

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAS GROUP LIMITED

View Document

05/01/185 January 2018 CESSATION OF ROBERT WILLIAM WILKINSON AS A PSC

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM GREETWELL PLACE LIME KILN WAY LINCOLN LINCOLNSHIRE LN2 4US

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/08/1525 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 CURREXT FROM 31/07/2015 TO 31/01/2016

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/10/132 October 2013 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

27/08/1327 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

20/08/1220 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information