Advanced company searchLink opens in new window

SEDGWICK REPAIR SOLUTIONS UK LIMITED

Company number 03446439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2024 AA Full accounts made up to 31 December 2023
01 Aug 2024 CH01 Director's details changed for Mr Neil Gibson on 1 August 2024
31 Jul 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
31 Jul 2023 PSC05 Change of details for Sedgwick International Uk as a person with significant control on 16 May 2023
27 Jul 2023 AA Full accounts made up to 31 December 2022
16 May 2023 AD01 Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 16 May 2023
24 Feb 2023 TM01 Termination of appointment of Sahil Nath Rishi as a director on 24 February 2023
25 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 1,999,101
12 Sep 2022 AP01 Appointment of Mr Sahil Nath Rishi as a director on 9 September 2022
09 Aug 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
10 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 May 2022 MA Memorandum and Articles of Association
10 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2022 CC04 Statement of company's objects
09 May 2022 SH08 Change of share class name or designation
09 May 2022 SH10 Particulars of variation of rights attached to shares
06 May 2022 AP01 Appointment of Mr Keith Christopher Walters as a director on 4 May 2022
04 May 2022 TM01 Termination of appointment of Sahil Nath Rishi as a director on 4 May 2022
04 May 2022 TM01 Termination of appointment of John Edward Jenner as a director on 4 May 2022
04 May 2022 TM01 Termination of appointment of Paul White as a director on 4 May 2022
04 May 2022 AP01 Appointment of Mr Peter Andrew Wassell as a director on 4 May 2022