Advanced company searchLink opens in new window

VERISK CLAIMS UK LIMITED

Company number 06233602

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)
11 Aug 2011 SH08 Change of share class name or designation
11 Aug 2011 SH02 Sub-division of shares on 11 February 2011
11 Aug 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 11/02/2011
21 Jul 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
21 Jul 2011 CH01 Director's details changed for Edwyn Van Rooyen on 30 April 2011
05 Aug 2010 AA Accounts for a small company made up to 30 April 2010
09 Jul 2010 AP01 Appointment of Mr John Kennedy as a director
08 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Edwyn Van Rooyen on 29 January 2010
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
11 Jan 2010 AD01 Registered office address changed from 8 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom on 11 January 2010
05 May 2009 363a Return made up to 01/05/09; full list of members
01 May 2009 287 Registered office changed on 01/05/2009 from bank chambers market place reepham norfolk NR10 4JJ
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Dec 2008 225 Accounting reference date shortened from 31/05/2008 to 30/04/2008
12 Nov 2008 288a Director appointed peter white
12 Nov 2008 288a Director appointed philip easter
12 Nov 2008 288a Director appointed john chambers
11 Jun 2008 363a Return made up to 01/05/08; full list of members
06 Jun 2008 122 Gbp nc 50000/10000\22/04/08
28 May 2008 88(2) Ad 21/05/08\gbp si 1@1=1\gbp ic 10000/10001\
13 May 2008 88(2) Ad 20/11/07\gbp si 9999@1=9999\gbp ic 1/10000\
28 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1