Advanced company searchLink opens in new window

ACCIDENT INJURY ADVISORY LTD

Company number 06736265

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)
08 Aug 2025 LIQ10 Removal of liquidator by court order
19 Jun 2025 AD01 Registered office address changed from 14 Derby Road Stapleford Nottingham NG9 7AA to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 19 June 2025
06 Nov 2024 AD01 Registered office address changed from Signature House 63-79 Blackburn Road Bolton BL1 8HF England to 14 Derby Road Stapleford Nottingham NG9 7AA on 6 November 2024
06 Nov 2024 LIQ02 Statement of affairs
06 Nov 2024 600 Appointment of a voluntary liquidator
06 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-25
18 Oct 2024 CERTNM Company name changed accident injury solicitors LTD\certificate issued on 18/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-17
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
03 Apr 2023 CH03 Secretary's details changed for Mr Ridwan Suleman on 3 April 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
09 Jun 2021 TM01 Termination of appointment of Suhail Yaqoob Abadi as a director on 1 June 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
20 May 2020 PSC07 Cessation of Suhail Yaqoob Abadi as a person with significant control on 1 November 2017
20 May 2020 PSC01 Notification of Ridwan Mohammed Suleman as a person with significant control on 1 November 2017
20 May 2020 CH01 Director's details changed for Mr Ridwan Mohammed Suleman on 19 May 2020
19 May 2020 AD01 Registered office address changed from 83-89 Blackburn Road Bolton Lancashire BL1 8HF to Signature House 63-79 Blackburn Road Bolton BL1 8HF on 19 May 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates