AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-04
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2023-04-03 secretary's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-04
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-04
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-06-01
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-04
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-05-19 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-01
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-01
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83-89 Blackburn Road Bolton Lancashire BL1 8HF to Signature House 63-79 Blackburn Road Bolton BL1 8HF on 2020-05-19
filed on: 19th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-04
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-06
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-11-06
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-06
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-06 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-07: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2016-04-05
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-04-05
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-10-29 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-11: 100.00 GBP
capital
|
|
AAMD |
Amended total exemption small company accounts data made up to 2014-03-31
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-10-29 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-10-29 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-14: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 11th, July 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-10-31 to 2012-03-31
filed on: 10th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-29 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 2012-10-18 - new secretary appointed
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-10-31
filed on: 2nd, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-10-29 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor Enterprise House Salter Street Preston Lancashire PR1 1NT United Kingdom on 2011-08-24
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-10-31
filed on: 18th, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-10-29 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2009-10-31
filed on: 23rd, March 2010
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed accident assist solicitors LTDcertificate issued on 23/11/09
filed on: 23rd, November 2009
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-12 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-10-29 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 8th, November 2009
| change of name
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 312 Derby Street Bolton Lancashire BL3 6LF United Kingdom on 2009-11-03
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed iy solicitors LTDcertificate issued on 29/01/09
filed on: 29th, January 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2008
| incorporation
|
Free Download
(13 pages)
|