ACCIDENT MANAGEMENT SERVICE LIMITED
Company number 06810563
- Company Overview for ACCIDENT MANAGEMENT SERVICE LIMITED (06810563)
- Filing history for ACCIDENT MANAGEMENT SERVICE LIMITED (06810563)
- People for ACCIDENT MANAGEMENT SERVICE LIMITED (06810563)
- More for ACCIDENT MANAGEMENT SERVICE LIMITED (06810563)
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) |
---|---|---|---|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with updates | |
20 Sep 2022 | PSC07 | Cessation of Rizgar Sadradeen Noradeen as a person with significant control on 1 September 2022 | |
20 Sep 2022 | AP01 | Appointment of Mr Silviu Posea as a director on 1 September 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Rizgar Sadradeen Noradeen as a director on 1 September 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 May 2022 | PSC01 | Notification of Rizgar Sadradeen Noradeen as a person with significant control on 6 April 2016 | |
15 Mar 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
07 Feb 2021 | PSC07 | Cessation of Magda Ratajczak as a person with significant control on 1 September 2020 | |
07 Feb 2021 | AD01 | Registered office address changed from 152 City Road London EC1V 2NX to 26 Popin Business Centre South Way Wembley HA9 0HF on 7 February 2021 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 May 2020 | AP01 | Appointment of Mr Rizgar Sadradeen Noradeen as a director on 24 February 2020 | |
28 May 2020 | TM01 | Termination of appointment of Magda Ratajczak as a director on 23 February 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
29 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|