ACCIDENT ASSISTANCE SERVICES LIMITED

Fanum House Fanum House, Basingstoke, RG21 4EA, England
StatusACTIVE
Company No.10293691
CategoryPrivate Limited Company
Incorporated25 Jul 2016
Age7 years, 10 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GATTO NERO LIMITED

30 BROOKSIDE RD,BARTON UNDER NEEDWOOD,DE13 8JW

Number:06592853
Status:ACTIVE
Category:Private Limited Company

HENBRANDT PROPERTIES LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10453223
Status:ACTIVE
Category:Private Limited Company

NOTDEADFISH LIMITED

TRAFFORD HOUSE CHESTER ROAD,MANCHESTER,M32 0RS

Number:08271426
Status:LIQUIDATION
Category:Private Limited Company

RENFIC LTD

44 ALDINE STREET,LONDON,W12 8AL

Number:07521017
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCHAFER CONSULTING LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source