Advanced company searchLink opens in new window

ACCIDENT ANSWERS LIMITED

Company number 05260586

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 AD01 Registered office address changed from Tannery House Tannery Lane Send Woking GU23 7EF England to 27 Parklands Railton Road Queen Elizabeth Park Guildford Surrey GU2 9JX on 5 March 2024
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
23 Jan 2023 PSC04 Change of details for Janes Elizabeth Derbyshire as a person with significant control on 1 January 2023
13 Jan 2023 AA Micro company accounts made up to 30 April 2022
17 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from 1 Tannery House Tannery Lane Send Guildford Surrey GU23 7EF to Tannery House Tannery Lane Send Woking GU23 7EF on 16 March 2021
24 Oct 2020 AA Micro company accounts made up to 30 April 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 30 April 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 30 April 2018
23 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
23 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
21 Nov 2017 MR05 All of the property or undertaking has been released from charge 1
26 Oct 2017 PSC01 Notification of Janes Elizabeth Derbyshire as a person with significant control on 31 August 2017
26 Oct 2017 PSC01 Notification of Alexis Senga Margaret Gould as a person with significant control on 31 August 2017
26 Oct 2017 PSC07 Cessation of Anthony William Derbyshire as a person with significant control on 31 August 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Nov 2016 AD01 Registered office address changed from Beaumont House Auchinleck Way Aldershot Hants GU11 1WT to 1 Tannery House Tannery Lane Send Guildford Surrey GU23 7EF on 18 November 2016
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates