Advanced company searchLink opens in new window

INTELLIGENT CLAIMS MANAGEMENT LIMITED

Company number 05658734

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)
20 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
17 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
17 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
07 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
19 Sep 2013 AP01 Appointment of Mr Laurence Moorse as a director
19 Sep 2013 AD01 Registered office address changed from Cotton Exchange Suite 304 - 306 Bixteth Street Liverpool Merseyside L3 9LQ England on 19 September 2013
19 Sep 2013 AP01 Appointment of Mr Robert Simon Terry as a director
30 Aug 2013 AP03 Appointment of Mr Ian Brian Farrelly as a secretary
30 Aug 2013 TM02 Termination of appointment of Edward Walker as a secretary
23 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
20 Nov 2012 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
20 Nov 2012 TM02 Termination of appointment of Marie Rooney as a secretary
20 Nov 2012 TM01 Termination of appointment of Susy O'hare as a director
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jun 2012 AD01 Registered office address changed from the Office, Village Road Oxton Merseyside CH43 5SR on 27 June 2012
08 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
16 Jan 2010 CH01 Director's details changed for Mr Karl Anthony O'hare on 4 January 2010
16 Jan 2010 CH01 Director's details changed for Mrs Susy O'hare on 4 January 2010
16 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Jan 2009 363a Return made up to 20/12/08; full list of members