EXAMWORKS INVESTIGATION SERVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr Aidan Rose as a director on 2025-06-24

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/12/245 December 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

27/04/2227 April 2022 Satisfaction of charge 052324550003 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 052324550004 in full

View Document

27/04/2227 April 2022 Satisfaction of charge 2 in full

View Document

13/10/2113 October 2021 Termination of appointment of Peter Sleigh as a director on 2021-10-12

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD FOWLER

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR MICHAEL PHILIP CUTLER

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR PETER SLEIGH

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HILL

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR DOUG LAVER

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMEX GROUP LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

07/07/177 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2017

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MARGOLIS

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 COMPANY NAME CHANGED PREMEX INSIGHT LIMITED CERTIFICATE ISSUED ON 01/10/15

View Document

28/09/1528 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON HEALISS

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052324550004

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MORRISON HILL / 20/12/2014

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052324550003

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR DONALD FOWLER

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLYNES

View Document

24/09/1224 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

11/07/1111 July 2011 SECRETARY APPOINTED MISS CAROLINE EMILY ELIZABETH RUSSELL

View Document

11/07/1111 July 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY ALAN HINCHLIFFE

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR JAMES KERRICK PRICE

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR RICHARD ELLIOT PERLMAN

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/05/1123 May 2011 COMPANY AUDITORS APPOINTED 10/05/2011

View Document

23/05/1123 May 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

19/05/1119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/104 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

20/04/1020 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR GORDON HEALISS

View Document

28/09/0928 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/10/071 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 COMPANY NAME CHANGED PREMEX LITIGATION FUNDING LIMITE D CERTIFICATE ISSUED ON 13/11/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: EXPEDIA HOUSE FUTURA PARK MIDDLEBROOK BOLTON LANCASHIRE BL6 6SX

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information