Advanced company searchLink opens in new window

AON ADJUDICATION SERVICES LIMITED

Company number 00499779

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)
30 May 2017 AD03 Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
25 May 2017 AD02 Register inspection address has been changed from 10 Devonshire Square London EC2M 4YP United Kingdom to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN
26 Apr 2017 AP01 Appointment of Christopher Asher as a director on 25 April 2017
25 Apr 2017 TM01 Termination of appointment of Christine Marie Williams as a director on 25 April 2017
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
15 Apr 2016 TM01 Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016
08 Jan 2016 AD02 Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL to 10 Devonshire Square London EC2M 4YP
22 Oct 2015 CH01 Director's details changed for Mr Philip Leighton Hanson on 13 October 2015
21 Oct 2015 CH01 Director's details changed for Christine Marie Williams on 13 July 2015
09 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
03 Sep 2015 CH01 Director's details changed for Gary Peter Sorensen on 13 July 2015
02 Sep 2015 CH01 Director's details changed for Christine Marie Williams on 13 July 2015
02 Sep 2015 CH01 Director's details changed for Mr Philip Leighton Hanson on 13 July 2015
28 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jul 2015 CH04 Secretary's details changed for Cosec 2000 Limited on 13 July 2015
18 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
15 Jul 2014 CH01 Director's details changed for Philip Leighton Hanson on 30 June 2014
04 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2014 TM01 Termination of appointment of Stephen Gale as a director
31 Mar 2014 AP01 Appointment of Philip Leighton Hanson as a director
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
21 May 2013 AP01 Appointment of Christine Marie Williams as a director
21 May 2013 TM01 Termination of appointment of Caroline Gracey as a director