Advanced company searchLink opens in new window

ALLIANCE OF CLAIMS COMPANIES LIMITED

Company number 10520649

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
19 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 AA01 Current accounting period extended from 31 December 2020 to 30 April 2021
14 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
25 Jul 2019 AD01 Registered office address changed from Sophia House Cathedral Road Cardiff CF11 9LJ Wales to Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN on 25 July 2019
27 Mar 2019 AA Micro company accounts made up to 31 December 2018
22 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
21 Aug 2017 CH01 Director's details changed for Mr Simon Evans on 21 August 2017
21 Aug 2017 AD01 Registered office address changed from The Exchange, 5, Bank Street Bury BL9 0DN United Kingdom to Sophia House Cathedral Road Cardiff CF11 9LJ on 21 August 2017
21 Aug 2017 TM01 Termination of appointment of Mark Philip Simpkins as a director on 8 August 2017
12 Dec 2016 NEWINC Incorporation