ACCIDENT ASSISTANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACCIDENT ASSISTANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10293691

Incorporation date

25/07/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2016)
dot icon22/07/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon05/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon26/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon26/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon26/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon20/06/2025
Change of details for Aa Corporation Limited as a person with significant control on 2024-11-01
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon01/11/2024
Registered office address changed from Fanum House Basing View Basingstoke RG21 4EA England to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon30/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon16/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon16/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon03/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon25/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon25/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon14/07/2022
Full accounts made up to 2022-01-31
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon18/10/2021
Full accounts made up to 2021-01-31
dot icon13/10/2021
Appointment of Mr James Edward Cox as a secretary on 2021-10-01
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon29/06/2021
Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31
dot icon01/09/2020
Full accounts made up to 2020-01-31
dot icon03/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon15/10/2019
Full accounts made up to 2019-01-31
dot icon02/09/2019
Appointment of Mr Lewis David Miles as a director on 2019-08-30
dot icon02/09/2019
Appointment of Timothy Grant Rankin as a director on 2019-08-30
dot icon30/08/2019
Registered office address changed from 90 Long Acre London WC2E 9RA England to Fanum House Basing View Basingstoke RG21 4EA on 2019-08-30
dot icon30/08/2019
Termination of appointment of Mark William Strickland as a director on 2019-08-30
dot icon30/08/2019
Termination of appointment of Marianne Neville as a director on 2019-08-30
dot icon30/08/2019
Resolutions
dot icon16/08/2019
Appointment of Mr Mark William Strickland as a director on 2019-08-01
dot icon14/08/2019
Termination of appointment of David Searle as a director on 2019-08-01
dot icon14/08/2019
Termination of appointment of Gillian Pritchard as a director on 2019-08-01
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon12/02/2019
Termination of appointment of Catherine Marie Free as a secretary on 2019-01-30
dot icon12/02/2019
Appointment of Ms Nadia Hoosen as a secretary on 2019-01-30
dot icon11/10/2018
Full accounts made up to 2018-01-31
dot icon04/10/2018
Secretary's details changed for Miss Catherine Marie Hammond on 2018-05-06
dot icon04/09/2018
Termination of appointment of Gregory Laurence Price as a director on 2018-08-31
dot icon02/08/2018
Appointment of Miss Marianne Neville as a director on 2018-07-20
dot icon02/08/2018
Appointment of Mr David Searle as a director on 2018-07-20
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon08/06/2018
Termination of appointment of Michael Samuel Lloyd as a director on 2018-06-08
dot icon01/05/2018
Termination of appointment of Mark Falcon Millar as a secretary on 2018-04-17
dot icon01/05/2018
Appointment of Miss Catherine Marie Hammond as a secretary on 2018-04-17
dot icon29/09/2017
Full accounts made up to 2017-01-31
dot icon21/08/2017
Previous accounting period shortened from 2017-07-31 to 2017-01-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon17/07/2017
Appointment of Mr Gregory Laurence Price as a director on 2017-06-30
dot icon28/10/2016
Resolutions
dot icon25/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Gregory Laurence
Director
30/06/2017 - 31/08/2018
13
Pritchard, Gillian Rosemary
Director
25/07/2016 - 01/08/2019
45
Miles, Lewis David
Director
30/08/2019 - Present
1
Rankin, Timothy Grant
Director
30/08/2019 - Present
-
Cox, James Edward
Secretary
01/10/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCIDENT ASSISTANCE SERVICES LIMITED

ACCIDENT ASSISTANCE SERVICES LIMITED is an(a) Active company incorporated on 25/07/2016 with the registered office located at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCIDENT ASSISTANCE SERVICES LIMITED?

toggle

ACCIDENT ASSISTANCE SERVICES LIMITED is currently Active. It was registered on 25/07/2016 .

Where is ACCIDENT ASSISTANCE SERVICES LIMITED located?

toggle

ACCIDENT ASSISTANCE SERVICES LIMITED is registered at Level 3, Plant, Basing View, Basingstoke, Hampshire RG21 4HG.

What does ACCIDENT ASSISTANCE SERVICES LIMITED do?

toggle

ACCIDENT ASSISTANCE SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ACCIDENT ASSISTANCE SERVICES LIMITED?

toggle

The latest filing was on 22/07/2025: Audit exemption subsidiary accounts made up to 2025-01-31.