Advanced company searchLink opens in new window

AUTO CLAIMS ASSIST LTD

Company number 06852246

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)
18 Apr 2024 MR01 Registration of charge 068522460002, created on 17 April 2024
19 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
11 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
28 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 10,003
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jul 2021 SH08 Change of share class name or designation
13 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2021 MA Memorandum and Articles of Association
13 Jul 2021 CC04 Statement of company's objects
09 Jul 2021 SH10 Particulars of variation of rights attached to shares
30 Jun 2021 PSC01 Notification of Simon Parry as a person with significant control on 3 January 2018
15 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jul 2020 AD01 Registered office address changed from 1 Hodge Road Worsley Manchester M28 3AU England to Atkin Street Atkin Street Worsley Manchester M28 3DG on 16 July 2020
08 Jun 2020 PSC07 Cessation of Simon Parry as a person with significant control on 29 May 2020
29 May 2020 TM01 Termination of appointment of Simon Parry as a director on 28 May 2020
12 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with updates
29 Jan 2019 MR04 Satisfaction of charge 068522460001 in full
15 Jan 2019 AP01 Appointment of Mr Christopher Anthony Brennan as a director on 14 January 2019