- Company Overview for VERISK CLAIMS UK LIMITED (06233602)
- Filing history for VERISK CLAIMS UK LIMITED (06233602)
- People for VERISK CLAIMS UK LIMITED (06233602)
- Charges for VERISK CLAIMS UK LIMITED (06233602)
- Registers for VERISK CLAIMS UK LIMITED (06233602)
- More for VERISK CLAIMS UK LIMITED (06233602)
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) |
---|---|---|---|
27 Aug 2020 | AP01 | Appointment of Mr Chris Sawford as a director on 27 August 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Steven Crowe as a director on 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
14 Dec 2018 | AA | Full accounts made up to 30 April 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Steven Crowe as a director on 8 October 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Richard Della Rocca as a director on 8 October 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Edwyn Van Rooyen as a director on 8 October 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of John Leslie Hall as a director on 20 June 2018 | |
07 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
21 Jun 2018 | AP01 | Appointment of Mr Kenneth Thompson as a director on 20 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Joe Pendle as a director on 20 June 2018 | |
21 Jun 2018 | AP03 | Appointment of Mr Kenneth Thompson as a secretary on 20 June 2018 | |
21 Jun 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Steven Crowe as a director on 20 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr John Leslie Hall as a director on 19 June 2018 | |
01 Jun 2018 | MR04 | Satisfaction of charge 062336020002 in full | |
15 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
02 Mar 2018 | TM01 | Termination of appointment of Michael Jan Srokowski as a director on 31 December 2017 | |
02 Mar 2018 | TM02 | Termination of appointment of Michael Jan Srokowski as a secretary on 31 December 2017 | |
02 Mar 2018 | AP01 | Appointment of Mr Steven Crowe as a director on 31 December 2017 | |
28 Dec 2017 | AA | Full accounts made up to 30 April 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from Paston House Princes Street Norwich Norfolk NR3 1AZ to 1 Prince of Wales Road Prince of Wales Road Norwich NR1 1BD on 14 September 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates |