Advanced company searchLink opens in new window

ACCIDENTNAVIGATOR LTD

Company number 09737709

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)
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2023 DS01 Application to strike the company off the register
12 May 2023 PSC04 Change of details for Mr Matthew Frederick Boatwright as a person with significant control on 12 May 2023
12 May 2023 PSC04 Change of details for Mr Roger Paul Boatwright as a person with significant control on 12 May 2023
03 Apr 2023 PSC01 Notification of Roger Paul Boatwright as a person with significant control on 23 May 2018
23 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
23 Nov 2021 CH01 Director's details changed for Mr Matthew Frederick Boatwright on 20 November 2021
23 Nov 2021 CH01 Director's details changed for Mr Roger Paul Boatwright on 21 November 2021
14 Nov 2021 CH01 Director's details changed for Mr Barnie Reece Power on 12 November 2021
17 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
07 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
05 Feb 2019 AP01 Appointment of Mr Barnie Reece Power as a director on 4 February 2019
12 Jan 2019 AA Micro company accounts made up to 31 August 2018
19 Sep 2018 PSC01 Notification of Matthew Boatwright as a person with significant control on 1 July 2017
19 Sep 2018 PSC07 Cessation of Russell Derek James as a person with significant control on 1 July 2017
19 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with updates
19 Sep 2018 AD01 Registered office address changed from Parker House, Tanyard Lane Bexley High Street Bexley Kent DA5 1AH England to 158 Northdown Road Cliftonville Margate CT9 2QN on 19 September 2018
14 Aug 2018 AD01 Registered office address changed from 12 Copley Dene Bromley BR1 2PW England to Parker House, Tanyard Lane Bexley High Street Bexley Kent DA5 1AH on 14 August 2018
23 May 2018 AP01 Appointment of Mr Roger Paul Boatwright as a director on 23 May 2018
27 Apr 2018 AA Micro company accounts made up to 31 August 2017