TOTAL CLAIMS SOLUTIONS (UK) LIMITED: Filings
Overview
| Company Name | TOTAL CLAIMS SOLUTIONS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08454522 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for TOTAL CLAIMS SOLUTIONS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nigel David Allen on Dec 18, 2018 | 2 pages | CH01 | ||
Registered office address changed from Springwood G5C Booths Park Chelford Road Knutsford Cheshire WA16 8GS England to 5 the Clock Tower, Manor Lane, Holmes Chapel Crewe Cheshire CW4 8DJ on Jan 22, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Appointment of Mr Michael Timothy Conway as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Christopher Davidson as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Registered office address changed from Unit 2a & 2B Dean Hey Country Business Park Cragg Road Hebden Bridge West Yorkshire HX7 5RU to Springwood G5C Booths Park Chelford Road Knutsford Cheshire WA16 8GS on Aug 04, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 23, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Timothy Conway as a director on Jan 07, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Feb 23, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Timothy Conway on Dec 18, 2018 | 2 pages | CH01 | ||
Appointment of Mr Robert Christopher Davidson as a director on Dec 18, 2018 | 2 pages | AP01 | ||
Appointment of Mr Nigel David Allen as a director on Dec 18, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Feb 23, 2018 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0