Advanced company searchLink opens in new window

RENTAL CLAIMS SERVICES LIMITED

Company number 12352179

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-29
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