HAS ACCIDENT MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

28/03/2528 March 2025 Appointment of Mr Richard Henry Arden Clay as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Philip James Vincent as a director on 2025-03-28

View Document

31/01/2531 January 2025 Change of details for Redde Limited as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from N Lingfield Way Darlington DL1 4PZ England to Northgate Centre Lingfield Way Darlington DL1 4PZ on 2025-01-31

View Document

24/01/2524 January 2025 Registered office address changed from Pinesgate Lower Bristol Road Bath BA2 3DP to N Lingfield Way Darlington DL1 4PZ on 2025-01-24

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

10/12/2410 December 2024

View Document

17/07/2417 July 2024 Appointment of Mr Matthew David Barton as a secretary on 2024-07-16

View Document

17/07/2417 July 2024 Termination of appointment of Emma Parr as a secretary on 2024-07-16

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

06/05/246 May 2024 Appointment of Ms Emma Parr as a secretary on 2024-04-30

View Document

06/05/246 May 2024 Termination of appointment of James Edward Spencer Kerton as a secretary on 2024-04-30

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

03/11/223 November 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Nicholas Paul Tilley as a secretary on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Mr James Edward Spencer Kerton as a secretary on 2022-04-04

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

02/04/202 April 2020 CURRSHO FROM 30/06/2020 TO 30/04/2020

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK CHESSMAN

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR PAUL HARVEY STEAD

View Document

28/02/2028 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OAKLEY

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR PHILIP JAMES VINCENT

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR MARK FRANCIS CHESSMAN

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARD / 21/08/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/06/166 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

27/05/1527 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/05/1430 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/12/133 December 2013 SECTION 519 CA 2006

View Document

28/11/1328 November 2013 SECTION 519

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/133 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/06/126 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1231 January 2012 COMPANY NAME CHANGED HELPHIRE LIMITED CERTIFICATE ISSUED ON 31/01/12

View Document

30/01/1230 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1230 January 2012 CHANGE OF NAME 30/01/2012

View Document

07/12/117 December 2011 COMPANY NAME CHANGED HELPHIRE SHELF 2 LIMITED CERTIFICATE ISSUED ON 07/12/11

View Document

30/11/1130 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1122 November 2011 CHANGE OF NAME 14/11/2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON POULTON

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR STEPHEN EDWARD OAKLEY

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/07/1121 July 2011 AUDITOR'S RESIGNATION

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR SIMON NICHOLAS POULTON

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WARDLE

View Document

17/05/1117 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARD / 02/12/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 27/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

02/02/102 February 2010 COMPANY NAME CHANGED E-REGISTER LIMITED CERTIFICATE ISSUED ON 02/02/10

View Document

02/02/102 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WARDLE / 04/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 04/12/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL TILLEY / 04/12/2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ROBERTSTON

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED IAN WARDLE

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES LAMBERT

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAMBERT / 17/04/2009

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK ADAMS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MARTIN WARD

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED CHARLES ROGER LAMBERT

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK JACKSON

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED DAVID ALLAN ROBERTSTON

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MARK ANDREW ADAMS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LINDSAY

View Document

05/06/085 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0624 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

03/06/053 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: BEAUFORT HOUSE GREENWICH WAY PEACEHAVEN EAST SUSSEX BN10 8JQ

View Document

25/04/0225 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 COMPANY NAME CHANGED JEWELLERS ON-LINE LIMITED CERTIFICATE ISSUED ON 30/01/01

View Document

12/01/0112 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/00

View Document

19/12/0019 December 2000 AMENDING 882R 98 AT £1 010397

View Document

19/12/0019 December 2000 S-DIV 31/10/98

View Document

19/12/0019 December 2000 AMENDING 882R 14 AT £1 15-10-97

View Document

08/12/008 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/00

View Document

08/12/008 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/00

View Document

08/12/008 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/00

View Document

08/12/008 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/00

View Document

08/12/008 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/11/00

View Document

08/12/008 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/00

View Document

08/12/008 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/00

View Document

08/12/008 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/00

View Document

08/12/008 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/00

View Document

08/12/008 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/00

View Document

08/12/008 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/11/00

View Document

07/12/007 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 £ NC 1000/100000 30/10/98

View Document

09/11/989 November 1998 NC INC ALREADY ADJUSTED 30/10/98

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 REGISTERED OFFICE CHANGED ON 25/09/98 FROM: 13 NEW BOND STREET BATH BA1 1BE

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 COMPANY NAME CHANGED APPRAISER LIMITED CERTIFICATE ISSUED ON 24/07/97

View Document

22/07/9722 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM: 79 MAIN STREET PECKLETON LEICESTERSHIRE LE9 7RE

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 SECRETARY RESIGNED

View Document

18/06/9618 June 1996 COMPANY NAME CHANGED IRMALL LIMITED CERTIFICATE ISSUED ON 19/06/96

View Document

14/05/9614 May 1996 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