Advanced company searchLink opens in new window

KEY CLAIMS AND ADMINISTRATION SERVICES LIMITED

Company number 09959613

Filter by category

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)
16 Apr 2024 AP01 Appointment of Mr Matthew Fothergill as a director on 25 March 2024
16 Apr 2024 AP01 Appointment of Mr Barry John Bown as a director on 25 March 2024
21 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
02 Oct 2023 AA Full accounts made up to 31 December 2022
29 Sep 2023 AD01 Registered office address changed from Ground Floor, Vega Building 2a Roman Road Hove East Sussex BN3 4LA England to Mara House Tarporley Business Centre Nantwich Road Tarporley CW6 9UY on 29 September 2023
31 Jan 2023 AP01 Appointment of Ms Sarah Louise Whitehouse as a director on 31 January 2023
31 Jan 2023 TM01 Termination of appointment of Jayesh Kantilal Thaker as a director on 31 January 2023
22 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
02 Nov 2022 TM01 Termination of appointment of Adele Mcgeechan as a director on 31 October 2022
02 Nov 2022 TM02 Termination of appointment of Adele Mcgeechan as a secretary on 31 October 2022
24 Sep 2022 AA Full accounts made up to 31 December 2021
20 Sep 2022 TM01 Termination of appointment of Darren John Mccauley as a director on 15 September 2022
20 Jul 2022 AP01 Appointment of Mr Jayesh Kantilal Thaker as a director on 15 July 2022
14 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
15 Jun 2021 AD01 Registered office address changed from 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England to Ground Floor, Vega Building 2a Roman Road Hove East Sussex BN3 4LA on 15 June 2021
23 Apr 2021 MR01 Registration of charge 099596130002, created on 20 April 2021
03 Mar 2021 MR05 All of the property or undertaking has been released from charge 099596130001
12 Jan 2021 AA Full accounts made up to 31 December 2019
13 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
20 Jul 2020 AA Full accounts made up to 31 December 2018
10 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of debenture/transactions 24/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2020 MR01 Registration of charge 099596130001, created on 24 January 2020
28 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
28 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates