ACCIDENT ADVICE HELPLINE LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 22 Chancery Lane London WC2A 1LS. Old address: 58 Mosley Street Manchester M2 3HZ England. 2023-09-20 View Report
Address. Change date: 2023-09-20. New address: First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW. Old address: 58 Mosley Street Manchester M2 3HZ England. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-05-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-03-01 View Report
Address. Old address: 90 High Holborn London WC1V 6LJ England. New address: 58 Mosley Street Manchester M2 3HZ. 2023-02-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-02-22 View Report
Accounts. Legacy. 2023-02-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-02-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-02-06 View Report
Officers. Officer name: Mrs Elizabeth Sarah Comley. Change date: 2022-03-25. 2022-09-01 View Report
Officers. Officer name: Mr Nils Ian Stoesser. Appointment date: 2022-07-01. 2022-07-05 View Report
Officers. Termination date: 2022-07-01. Officer name: David John Ludlow Whitmore. 2022-07-04 View Report
Confirmation statement. Statement with no updates. 2022-05-19 View Report
Officers. Officer name: Mrs Elizabeth Sarah Comley. Appointment date: 2022-02-08. 2022-02-08 View Report
Officers. Termination date: 2022-01-31. Officer name: Alison Louise Wilford. 2022-02-08 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-21 View Report
Accounts. Legacy. 2022-01-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2022-01-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Accounts. Accounts type dormant. 2020-10-02 View Report
Persons with significant control. Psc name: Abstract Legal Holdings Limited. Change date: 2019-03-11. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Accounts. Accounts type dormant. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-05-17 View Report
Officers. Officer name: Alison Louise Wilford. Change date: 2019-03-11. 2019-03-25 View Report
Officers. Officer name: Mr David John Ludlow Whitmore. Change date: 2019-03-11. 2019-03-25 View Report
Address. New address: 90 High Holborn London WC1V 6LJ. 2019-03-11 View Report
Address. New address: 90 High Holborn London WC1V 6LJ. 2019-03-11 View Report
Address. Old address: 50 - 52 Chancery Lane London WC2A 1HL England. Change date: 2019-03-11. New address: 58 Mosley Street Manchester M2 3HZ. 2019-03-11 View Report
Officers. Officer name: Kenneth John Fowlie. Termination date: 2019-01-30. 2019-02-14 View Report
Officers. Officer name: Alison Louise Wilford. Appointment date: 2019-01-30. 2019-02-14 View Report
Accounts. Change account reference date company current extended. 2018-06-08 View Report
Confirmation statement. Statement with no updates. 2018-05-15 View Report
Officers. Change date: 2015-10-15. Officer name: Mr Kenneth John Fowlie. 2018-04-23 View Report
Accounts. Accounts type dormant. 2018-03-28 View Report
Officers. Appointment date: 2018-03-19. Officer name: Mr David John Ludlow Whitmore. 2018-03-19 View Report
Confirmation statement. Statement with updates. 2017-05-19 View Report
Accounts. Accounts type dormant. 2017-04-11 View Report
Officers. Officer name: Kirsten Morrison. Termination date: 2017-02-03. 2017-03-08 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Accounts. Accounts type dormant. 2016-04-12 View Report
Officers. Termination date: 2015-11-13. Officer name: Darren Andrew Werth. 2015-11-19 View Report
Officers. Termination date: 2015-11-13. Officer name: Laurence Jeremy Beck. 2015-11-19 View Report
Officers. Officer name: Robert Martin Fielding. Termination date: 2015-09-17. 2015-09-22 View Report
Accounts. Change account reference date company previous extended. 2015-09-12 View Report
Resolution. Description: Resolutions. 2015-07-31 View Report
Change of constitution. Statement of companys objects. 2015-07-31 View Report
Officers. Officer name: Mr Robert Martin Fielding. 2015-06-23 View Report
Officers. Appointment date: 2015-05-29. Officer name: Mr Robert Martin Fielding. 2015-06-23 View Report