About

Registered Number: 06389070
Date of Incorporation: 03/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Flat 11, Willow Court, The Parchments, Newton-Le-Willows, WA12 0DL,

 

Established in 2007, Accident Reporting Services Ltd are based in Newton-Le-Willows, it's status in the Companies House registry is set to "Active". There is one director listed for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, William Robert 20 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AD01 - Change of registered office address 21 January 2020
AA - Annual Accounts 28 July 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 26 July 2018
PSC01 - N/A 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
AD01 - Change of registered office address 18 April 2018
CS01 - N/A 02 February 2018
TM01 - Termination of appointment of director 05 January 2018
PSC07 - N/A 05 January 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 02 February 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 25 January 2013
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 30 July 2012
AA - Annual Accounts 10 July 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 25 October 2010
AD01 - Change of registered office address 25 October 2010
AA - Annual Accounts 09 September 2010
AP01 - Appointment of director 23 April 2010
AR01 - Annual Return 21 April 2010
AD01 - Change of registered office address 21 April 2010
CH01 - Change of particulars for director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AP01 - Appointment of director 16 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AD01 - Change of registered office address 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
287 - Change in situation or address of Registered Office 04 June 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
CERTNM - Change of name certificate 10 January 2008
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.