- Company Overview for ACCIDENTNAVIGATOR LTD (09737709)
- Filing history for ACCIDENTNAVIGATOR LTD (09737709)
- People for ACCIDENTNAVIGATOR LTD (09737709)
- More for ACCIDENTNAVIGATOR LTD (09737709)
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) |
---|---|---|---|
12 Aug 2024 | TM01 | Termination of appointment of Barnie Reece Power as a director on 12 August 2024 | |
11 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2023 | DS01 | Application to strike the company off the register | |
12 May 2023 | PSC04 | Change of details for Mr Matthew Frederick Boatwright as a person with significant control on 12 May 2023 | |
12 May 2023 | PSC04 | Change of details for Mr Roger Paul Boatwright as a person with significant control on 12 May 2023 | |
03 Apr 2023 | PSC01 | Notification of Roger Paul Boatwright as a person with significant control on 23 May 2018 | |
23 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Mr Matthew Frederick Boatwright on 20 November 2021 | |
23 Nov 2021 | CH01 | Director's details changed for Mr Roger Paul Boatwright on 21 November 2021 | |
14 Nov 2021 | CH01 | Director's details changed for Mr Barnie Reece Power on 12 November 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
07 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
05 Feb 2019 | AP01 | Appointment of Mr Barnie Reece Power as a director on 4 February 2019 | |
12 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
19 Sep 2018 | PSC01 | Notification of Matthew Boatwright as a person with significant control on 1 July 2017 | |
19 Sep 2018 | PSC07 | Cessation of Russell Derek James as a person with significant control on 1 July 2017 | |
19 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
19 Sep 2018 | AD01 | Registered office address changed from Parker House, Tanyard Lane Bexley High Street Bexley Kent DA5 1AH England to 158 Northdown Road Cliftonville Margate CT9 2QN on 19 September 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 12 Copley Dene Bromley BR1 2PW England to Parker House, Tanyard Lane Bexley High Street Bexley Kent DA5 1AH on 14 August 2018 | |
23 May 2018 | AP01 | Appointment of Mr Roger Paul Boatwright as a director on 23 May 2018 |