Advanced company searchLink opens in new window

THE CLAIMS EXPERTS LTD

Company number 11600861

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)
11 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
09 Feb 2022 MA Memorandum and Articles of Association
09 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2022 SH08 Change of share class name or designation
02 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 7
02 Feb 2022 AP01 Appointment of Mrs Deborah Ann Bryce as a director on 14 January 2022
04 Aug 2021 PSC04 Change of details for Mr Steven James Smith as a person with significant control on 4 August 2021
04 Aug 2021 PSC01 Notification of Martin Liam Supple as a person with significant control on 4 July 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
03 Aug 2021 PSC01 Notification of Steven James Smith as a person with significant control on 3 August 2021
03 Aug 2021 PSC07 Cessation of Vincenzo John Vernon as a person with significant control on 3 August 2021
03 Aug 2021 TM01 Termination of appointment of Vincenzo John Vernon as a director on 3 August 2021
02 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
15 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
04 Jun 2020 AD01 Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD to Military House 24 Castle Street Chester CH1 2DS on 4 June 2020
24 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
05 Mar 2019 AP01 Appointment of Mr Martin Liam Supple as a director on 22 February 2019
05 Mar 2019 AP01 Appointment of Mr Steven James Smith as a director on 22 February 2019