Advanced company searchLink opens in new window

QUINDELL BUSINESS PROCESS SERVICES LIMITED

Company number 01492207

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)
08 May 2014 TM01 Termination of appointment of Peter Harrison as a director
08 May 2014 AP01 Appointment of Mr Nigel David Allen as a director
20 Feb 2014 TM01 Termination of appointment of Matthew Whiting as a director
08 Nov 2013 AUD Auditor's resignation
23 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 6,141,618.9
23 Oct 2013 AD02 Register inspection address has been changed from C/O Computershare Services Plc the Pavilions Bridgewater Road Bristol Avon BS13 8AE United Kingdom
23 Oct 2013 AD01 Registered office address changed from , Indemnity House, Sir Frank Whittle Way, Blackpool, Lancashire, FY4 2FB on 23 October 2013
27 Sep 2013 CERTNM Company name changed ai claims solutions LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
30 Aug 2013 TM02 Termination of appointment of Peter Harrison as a secretary
30 Aug 2013 AP03 Appointment of Mr Ian Farrelly as a secretary
08 Jul 2013 AA Full accounts made up to 31 December 2012
24 May 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 May 2013 MAR Re-registration of Memorandum and Articles
24 May 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
24 May 2013 RR02 Re-registration from a public company to a private limited company
23 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
08 Aug 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
17 Jul 2012 AP01 Appointment of Mr Matthew Whiting as a director
16 Jul 2012 AP01 Appointment of Mr Robert Simon Terry as a director
16 Jul 2012 AP01 Appointment of Mr Laurence Moorse as a director
25 Jun 2012 TM01 Termination of appointment of Stephen Broughton as a director
25 Jun 2012 TM01 Termination of appointment of Christopher Baker as a director
19 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
19 Dec 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
14 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt aud report re elct dirs amend long term incentive plan. 01/12/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights