CLAIMS MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/11/1412 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PINKNEY / 01/07/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/11/1314 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/11/1216 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW DALTON / 05/11/2011

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/11/1016 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW DALTON / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PINKNEY / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER HARRISON / 16/11/2009

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: RAWDON COURT 20 LEEDS ROAD RAWDON LEEDS WEST YORKSHIRE LS19 6AX

View Document

05/12/055 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/12/05

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: SUITE 11 BAILDON MILLS NORTHGATE, BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/11/0514 November 2005 CAPITALISE �19998 23/09/05

View Document

14/11/0514 November 2005 S-DIV 23/09/05

View Document

14/11/0514 November 2005 NC INC ALREADY ADJUSTED 23/09/05

View Document

14/11/0514 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0514 November 2005 � NC 1000/20000 23/09/

View Document

14/11/0514 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0514 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/11/0514 November 2005 ALTER ARTICLES 23/09/05 � NC 1000/20000 23/09/05 AUTH ALLOT OF SECURITY 23/09/05 DISAPP PRE-EMPT RIGHTS 23/09/05 SUBDIVISION 23/09/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: TARN HOUS, HIGH BARDFIELD SHEFFIELD SOUTH YORKSHIRE S6 6LJ

View Document

13/09/0213 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 28/02/03

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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