Advanced company searchLink opens in new window

CLAIMS SOLUTION GROUP LIMITED

Company number SC537799

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)
12 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
30 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
05 Sep 2022 TM01 Termination of appointment of Melanie Simmons as a director on 1 September 2022
05 Sep 2022 TM02 Termination of appointment of Melanie Simmons as a secretary on 1 September 2022
30 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
21 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
21 Dec 2021 AD01 Registered office address changed from 8 the Square Aberfeldy PH15 2DD Scotland to 12 Dunkeld Street Aberfeldy PH15 2DA on 21 December 2021
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
13 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
03 Oct 2019 CH01 Director's details changed for Mr Bryan Wilson on 3 October 2019
03 Oct 2019 AD01 Registered office address changed from 1 Kenmore Street Aberfeldy PH15 2BL Scotland to 8 the Square Aberfeldy PH15 2DD on 3 October 2019
08 Jul 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
22 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
19 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with updates
19 Jul 2018 PSC01 Notification of Bryan Henry Wilson as a person with significant control on 13 June 2017
19 Jul 2018 PSC07 Cessation of Melanie Simmons as a person with significant control on 13 June 2017
12 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
21 Sep 2017 AP01 Appointment of Ms Melanie Simmons as a director on 19 September 2017
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
07 Apr 2017 AP03 Appointment of Ms Melanie Simmons as a secretary on 13 June 2016
07 Apr 2017 TM01 Termination of appointment of Melanie Simmons as a director on 13 June 2016
02 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01