- Company Overview for RENTAL CLAIMS SERVICES LIMITED (12352179)
- Filing history for RENTAL CLAIMS SERVICES LIMITED (12352179)
- People for RENTAL CLAIMS SERVICES LIMITED (12352179)
- Registers for RENTAL CLAIMS SERVICES LIMITED (12352179)
- More for RENTAL CLAIMS SERVICES LIMITED (12352179)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
03 May 2024 | AA | Audit exemption subsidiary accounts made up to 31 July 2023 | |
03 May 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/23 | |
03 May 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/23 | |
03 May 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/23 | |
28 Feb 2024 | PSC07 | Cessation of Enterprise Rent-a-Car European Holdings Limited as a person with significant control on 27 February 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
31 Mar 2023 | AP01 | Appointment of Mr. Russell Alan Willey as a director on 18 March 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Ricky Allan Short as a director on 31 January 2023 | |
03 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 31 July 2022 | |
03 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 | |
03 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 | |
03 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
31 Mar 2022 | PSC02 | Notification of Enterprise Rent-a-Car European Holdings Limited as a person with significant control on 6 December 2019 | |
31 Mar 2022 | CERTNM |
Company name changed elco claim services LIMITED\certificate issued on 31/03/22
|
|
30 Mar 2022 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
29 Mar 2022 | AP01 | Appointment of Michael Robert Marshall as a director on 1 March 2022 | |
29 Mar 2022 | AP01 | Appointment of Michael Wood Andrew Jr as a director on 1 March 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of Erich Thurmann as a director on 4 March 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of Nigel John Goodall as a director on 4 March 2022 | |
10 Feb 2022 | AA | Audit exemption subsidiary accounts made up to 31 July 2021 | |
10 Feb 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 | |
10 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 | |
10 Feb 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 |