Advanced company searchLink opens in new window

UK CLAIM SERVICES LTD

Company number SC646671

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2024 CERTNM Company name changed brogan property investments LIMITED\certificate issued on 15/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-13
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2022 TM01 Termination of appointment of Gillian Louise Mccluskie as a director on 30 June 2022
11 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
24 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
11 Nov 2021 AP01 Appointment of Mr Martin James Sweeney as a director on 3 November 2021
05 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021
23 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
23 Nov 2020 AP01 Appointment of Mr Stephen Samuel Sweeney as a director on 10 November 2020
31 Jan 2020 AD01 Registered office address changed from 37 Morris Crescent Motherwell ML1 5NH Scotland to Stanley House 69/71 Hamilton Road Motherwell ML1 3DG on 31 January 2020
11 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted