Abstract Legal Holdings LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- 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 | 2022-12-31 | |
Trade Debtors | £1,875 | 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 |
Postal Code | PO155UA |
Sector | Other business support service activities n.e.c. |
Visits
Searches
Document Type | Publication 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 -
-