Abstract Legal Holdings Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £1,875 | 0% |
Employees | £2 | 0% |
ACCIDENT ADVICE HOLDINGS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05107527 |
Record last updated |
Saturday, July 9, 2022 10:57:09 AM UTC |
Official Address |
1 Quindell Court Barnes Wallis Road Segensworth East Titchfield
There are 50 companies registered at this street
|
Locality |
Titchfield |
Region |
Hampshire, England |
Postal Code |
PO155UA
|
Sector |
Other business support service activities n.e.c. |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 1, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Jul 1, 2022 |
Appointment of a woman
|  |
Registry |
Feb 8, 2022 |
Appointment of a woman 5107...
|  |
Registry |
Jan 31, 2022 |
Resignation of one Director (a woman)
|  |
Registry |
Jan 30, 2019 |
Appointment of a woman
|  |
Registry |
Jun 28, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Feb 20, 2018 |
Appointment of a man as Company Director and Director
|  |
Registry |
Jan 30, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Oct 25, 2017 |
Appointment of a man as Chief Financial Officer, Slater & Gordon and Director
|  |
Registry |
Apr 6, 2017 |
Appointment of a person as Member Of a Firm With Right To Appoint And Remove Directors, Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
May 29, 2015 |
Appointment of a man as Lawyer and Director
|  |
Registry |
Mar 2, 2015 |
Appointment of a man as Director
|  |
Registry |
Nov 27, 2014 |
Resignation of one Director
|  |
Registry |
Nov 25, 2014 |
Appointment of a man as Director and Company Director
|  |
Registry |
Nov 25, 2014 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Oct 9, 2014 |
Annual accounts
|  |
Registry |
Oct 8, 2014 |
Consoli accounts of parent company for subsidiary company period ending
|  |
Registry |
Oct 2, 2014 |
Notice of agreement to exemption from audit of accounts for period ending
|  |
Registry |
Oct 2, 2014 |
Audit exemption statement of guarantee by parent company for period ending
|  |
Registry |
Sep 3, 2014 |
Change of particulars for director
|  |
Registry |
Jul 7, 2014 |
Appointment of a man as Secretary
|  |
Registry |
Jul 7, 2014 |
Resignation of one Secretary
|  |
Registry |
Jun 30, 2014 |
Appointment of a man as Secretary
|  |
Registry |
Jun 30, 2014 |
Resignation of one Secretary (a man)
|  |
Registry |
Jun 3, 2014 |
Change of particulars for director
|  |
Financials |
Jun 2, 2014 |
Annual accounts
|  |
Registry |
May 7, 2014 |
Annual return
|  |
Registry |
Nov 27, 2013 |
Change of accounting reference date
|  |
Registry |
Sep 7, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Sep 6, 2013 |
Appointment of a man as Director
|  |
Registry |
Sep 5, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Sep 5, 2013 |
Annual return
|  |
Registry |
Sep 5, 2013 |
Change of registered office address
|  |
Registry |
Sep 5, 2013 |
Appointment of a man as Director
|  |
Registry |
Sep 5, 2013 |
Resignation of one Director
|  |
Registry |
Aug 20, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Jul 1, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Apr 8, 2013 |
Two appointments: 2 men
|  |
Registry |
Apr 8, 2013 |
Resignation of one Company Director and one Director (a man)
|  |
Financials |
Dec 28, 2012 |
Annual accounts
|  |
Registry |
Dec 13, 2012 |
Authorised allotment of shares and debentures
|  |
Registry |
Dec 10, 2012 |
Return of allotment of shares
|  |
Registry |
Oct 16, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jun 19, 2012 |
Annual return
|  |
Financials |
Mar 1, 2012 |
Annual accounts
|  |
Registry |
Jun 2, 2011 |
Resignation of one Director
|  |
Registry |
Jun 2, 2011 |
Resignation of one Secretary
|  |
Registry |
May 31, 2011 |
Resignation of one Consultant and one Director (a man)
|  |
Registry |
Apr 21, 2011 |
Annual return
|  |
Registry |
Mar 1, 2011 |
Change of particulars for director
|  |
Financials |
Mar 1, 2011 |
Annual accounts
|  |
Registry |
Aug 10, 2010 |
Company name change
|  |
Registry |
Aug 10, 2010 |
Change of name certificate
|  |
Registry |
Aug 10, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
May 20, 2010 |
Annual return
|  |
Financials |
Mar 2, 2010 |
Annual accounts
|  |
Registry |
Sep 30, 2009 |
Change in situation or address of registered office
|  |
Registry |
Sep 30, 2009 |
Change in situation or address of registered office 5107...
|  |
Registry |
Apr 29, 2009 |
Annual return
|  |
Financials |
Mar 11, 2009 |
Annual accounts
|  |
Registry |
Apr 28, 2008 |
Annual return
|  |
Financials |
Apr 3, 2008 |
Annual accounts
|  |
Registry |
Jan 8, 2008 |
Change in situation or address of registered office
|  |
Financials |
Jun 25, 2007 |
Annual accounts
|  |
Registry |
Apr 23, 2007 |
Annual return
|  |
Registry |
May 3, 2006 |
Annual return 5107...
|  |
Financials |
Feb 23, 2006 |
Annual accounts
|  |
Registry |
Dec 2, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 25, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jun 16, 2005 |
Resignation of a director
|  |
Registry |
May 9, 2005 |
Annual return
|  |
Registry |
Apr 29, 2005 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Mar 9, 2005 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
May 12, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 12, 2004 |
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
|  |
Registry |
May 4, 2004 |
Change of accounting reference date
|  |
Registry |
Apr 27, 2004 |
£ nc 1000/1500000
|  |
Registry |
Apr 27, 2004 |
Authorised allotment of shares and debentures
|  |
Registry |
Apr 27, 2004 |
Disapplication of pre-emption rights
|  |
Registry |
Apr 27, 2004 |
Notice of increase in nominal capital
|  |
Registry |
Apr 22, 2004 |
Appointment of a director
|  |
Registry |
Apr 22, 2004 |
Appointment of a director 5107...
|  |
Registry |
Apr 22, 2004 |
Appointment of a director
|  |
Registry |
Apr 22, 2004 |
Appointment of a director 5107...
|  |
Registry |
Apr 21, 2004 |
Seven appointments: 2 companies and 5 men
|  |
-
-
-
-
-
-
Abstract Technologies Holdings Limited
-
-