Advanced company searchLink opens in new window

CAVALRY CLAIMS SERVICES LTD

Company number 11966320

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)
12 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with updates
18 Nov 2024 CERTNM Company name changed ethical claims services group LTD\certificate issued on 18/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-13
25 Jun 2024 AD01 Registered office address changed from 17 Palace Street Norwich NR3 1RT England to 7th Floor Wellington House Butt Road Colchester CO3 3DA on 25 June 2024
24 Jun 2024 PSC07 Cessation of Pds Corporate Services Ltd as a person with significant control on 20 June 2024
24 Jun 2024 PSC02 Notification of Court Drove Holdings Ltd as a person with significant control on 20 June 2024
24 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with updates
20 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
21 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jun 2023 TM01 Termination of appointment of Simon Nicholas Oliver as a director on 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
30 May 2023 CH01 Director's details changed for Mr George Georgiou on 11 May 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
16 May 2023 TM01 Termination of appointment of Paul David Sykes as a director on 11 May 2023
16 May 2023 PSC07 Cessation of Paul David Sykes as a person with significant control on 5 December 2022
16 May 2023 PSC02 Notification of Pds Corporate Services Ltd as a person with significant control on 5 December 2022
16 May 2023 AP01 Appointment of Mr George Georgiou as a director on 11 May 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
07 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
19 Apr 2022 PSC04 Change of details for Mr Paul David Sykes as a person with significant control on 18 April 2022
18 Apr 2022 CH01 Director's details changed for Mr Paul David Sykes on 18 April 2022
18 Apr 2022 CH01 Director's details changed for Mr Simon Nicholas Oliver on 18 April 2022
18 Apr 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 17 Palace Street Norwich NR3 1RT on 18 April 2022
17 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates