ACCIDENT ASSISTANCE SERVICES LIMITED
Status | ACTIVE |
Company No. | 10293691 |
Category | Private Limited Company |
Incorporated | 25 Jul 2016 |
Age | 7 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ACCIDENT ASSISTANCE SERVICES LIMITED is an active private limited company with number 10293691. It was incorporated 7 years, 10 months, 22 days ago, on 25 July 2016. The company address is Fanum House Fanum House, Basingstoke, RG21 4EA, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 03 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Legacy
Date: 19 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/23
Documents
Legacy
Date: 25 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/01/23
Documents
Legacy
Date: 25 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/23
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type full
Date: 14 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type full
Date: 18 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person secretary company with name date
Date: 13 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Edward Cox
Appointment date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Termination secretary company with name termination date
Date: 29 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-31
Officer name: Nadia Hoosen
Documents
Accounts with accounts type full
Date: 01 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 03 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type full
Date: 15 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-30
Officer name: Mr Lewis David Miles
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-30
Officer name: Timothy Grant Rankin
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Address
Type: AD01
Old address: 90 Long Acre London WC2E 9RA England
New address: Fanum House Basing View Basingstoke RG21 4EA
Change date: 2019-08-30
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark William Strickland
Termination date: 2019-08-30
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marianne Neville
Termination date: 2019-08-30
Documents
Resolution
Date: 30 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 16 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Strickland
Appointment date: 2019-08-01
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: David Searle
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-01
Officer name: Gillian Pritchard
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Termination secretary company with name termination date
Date: 12 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Marie Free
Termination date: 2019-01-30
Documents
Appoint person secretary company with name date
Date: 12 Feb 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-30
Officer name: Ms Nadia Hoosen
Documents
Accounts with accounts type full
Date: 11 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person secretary company with change date
Date: 04 Oct 2018
Action Date: 06 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-06
Officer name: Miss Catherine Marie Hammond
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Laurence Price
Termination date: 2018-08-31
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-20
Officer name: Miss Marianne Neville
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Searle
Appointment date: 2018-07-20
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Samuel Lloyd
Termination date: 2018-06-08
Documents
Termination secretary company with name termination date
Date: 01 May 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-17
Officer name: Mark Falcon Millar
Documents
Appoint person secretary company with name date
Date: 01 May 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Catherine Marie Hammond
Appointment date: 2018-04-17
Documents
Accounts with accounts type full
Date: 29 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 21 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-31
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Appoint person director company with name date
Date: 17 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-30
Officer name: Mr Gregory Laurence Price
Documents
Resolution
Date: 28 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
30 BROOKSIDE RD,BARTON UNDER NEEDWOOD,DE13 8JW
Number: | 06592853 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 10453223 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRAFFORD HOUSE CHESTER ROAD,MANCHESTER,M32 0RS
Number: | 08271426 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
44 ALDINE STREET,LONDON,W12 8AL
Number: | 07521017 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8D ETHERLEY ROAD,LONDON,N15 3AJ
Number: | 09801928 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMMONS BREWERY BUILDING MANAGEMENT COMPANY LIMITED
MARKET CHAMBERS,WOKINGHAM,RG40 1AL
Number: | 04489449 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |