About

Registered Number: 05283403
Date of Incorporation: 10/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Redwing House, Colchester Rd, Chelmsford, Essex, CM2 5PB

 

Accident Repair Management Specialists Ltd was registered on 10 November 2004, it's status in the Companies House registry is set to "Active". There is one director listed as Guilfoyle, Liam for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GUILFOYLE, Liam 31 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 18 November 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 05 July 2018
DISS40 - Notice of striking-off action discontinued 10 February 2018
CS01 - N/A 08 February 2018
PSC02 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
AP03 - Appointment of secretary 15 June 2017
AD01 - Change of registered office address 15 June 2017
TM02 - Termination of appointment of secretary 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 25 November 2013
RP04 - N/A 03 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 20 July 2011
AA01 - Change of accounting reference date 29 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 16 December 2009
225 - Change of Accounting Reference Date 03 July 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 10 December 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 07 December 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.