CLAIMSTECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/11/2420 November 2024 Change of details for Christopher Robert Townsend as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Mr Marcus Peter Wearmouth as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Mr Lewis Reginald Bryer as a person with significant control on 2024-11-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Registered office address changed from Conyngham Hall Business Centre Bond End Knaresborough North Yorkshire HG5 9AY England to Alexandra Villa Victoria Avenue Harrogate HG1 1EQ on 2024-10-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

09/05/229 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

25/07/2125 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

19/07/1919 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/05/1831 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

12/04/1712 April 2017 COMPANY RESTORED ON 12/04/2017

View Document

21/03/1721 March 2017 STRUCK OFF AND DISSOLVED

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM C/O BULMER & CO 2 MOUNT PARADE HARROGATE NORTH YORKSHIRE HG1 1BX

View Document

20/10/1520 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/10/1422 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR LEWIS REGINALD BRYER

View Document

16/10/1316 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 3

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information