Company NameAccident Claim Solutions (UK)  Limited
DirectorParvinder Singh Alagh
Company StatusActive
Company Number06247287
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Parvinder Singh Alagh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(3 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Alexandra Road
Mitcham
Surrey
CR4 3LT
Director NameMr Azem Naeem Haq
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Goldthorn Road
Wolverhampton
West Midlands
WV2 4PW
Secretary NameMr Parvinder Singh Alagh
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Alexandra Road
Mitcham
Surrey
CR4 3LT
Director NameMr Parvinder Singh Alagh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years after company formation)
Appointment Duration10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Alexandra Road
Mitcham
Surrey
CR4 3LT
Director NameMr Mohssin Khurshid Ahmed Mian
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 78 The Crescent
New Malden
Surrey
KT3 3LH
Secretary NamePearl Business Solutions Co Ltd (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressJustin Plaza 3
341 London Road
Mitcham
Surrey
CR4 4BE

Contact

Telephone020 86407747
Telephone regionLondon

Location

Registered Address390 London Road
Mitcham
Surrey
CR4 4EA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1P.s. Alagh
100.00%
Ordinary

Financials

Year2014
Net Worth£24,624
Cash£14,532
Current Liabilities£12,352

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 4 days from now)

Filing History

27 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
15 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
16 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
4 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
22 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
17 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(3 pages)
27 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 October 2011Director's details changed for Mr Parvinder Singh on 1 April 2011 (2 pages)
28 October 2011Director's details changed for Mr Parvinder Singh on 1 April 2011 (2 pages)
28 October 2011Director's details changed for Mr Parvinder Singh on 1 April 2011 (2 pages)
5 September 2011Amended accounts made up to 31 May 2010 (3 pages)
5 September 2011Amended accounts made up to 31 May 2010 (3 pages)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
30 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 March 2011Termination of appointment of Mohssin Mian as a director (1 page)
25 March 2011Termination of appointment of Mohssin Mian as a director (1 page)
10 December 2010Appointment of Mr Parvinder Singh as a director (2 pages)
10 December 2010Appointment of Mr Parvinder Singh as a director (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 July 2010Termination of appointment of Parvinder Alagh as a director (1 page)
1 July 2010Termination of appointment of Parvinder Alagh as a director (1 page)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
12 April 2010Termination of appointment of Parvinder Alagh as a secretary (1 page)
12 April 2010Termination of appointment of Parvinder Alagh as a secretary (1 page)
12 April 2010Appointment of Mr Mohssin Khurshid Ahmed Mian as a director (2 pages)
12 April 2010Appointment of Mr Mohssin Khurshid Ahmed Mian as a director (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 July 2009Return made up to 15/05/09; full list of members (3 pages)
25 July 2009Return made up to 15/05/09; full list of members (3 pages)
9 July 2009Director appointed mr parvinder singh alagh (1 page)
9 July 2009Director appointed mr parvinder singh alagh (1 page)
27 April 2009Appointment terminated director azem haq (1 page)
27 April 2009Appointment terminated director azem haq (1 page)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 October 2008Registered office changed on 02/10/2008 from justin plaza 3 341 london road mitcham surrey CR4 4BE (1 page)
2 October 2008Registered office changed on 02/10/2008 from justin plaza 3 341 london road mitcham surrey CR4 4BE (1 page)
10 September 2008Return made up to 15/05/08; full list of members (3 pages)
10 September 2008Return made up to 15/05/08; full list of members (3 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (1 page)
31 May 2007New secretary appointed (1 page)
15 May 2007Incorporation (13 pages)
15 May 2007Incorporation (13 pages)