CLAIMS SERVICES & INSPECTION LIMITED

Register to unlock more data on OkredoRegister

CLAIMS SERVICES & INSPECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08016168

Incorporation date

02/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HARRISONS ACCOUNTANCY LIMITED, Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire SG18 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2012)
dot icon19/12/2025
Confirmation statement made on 2025-11-18 with updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2025
Cessation of Grant Thomas Heath as a person with significant control on 2025-04-30
dot icon18/12/2025
Change of details for Mr Shaun Heath as a person with significant control on 2025-04-30
dot icon08/12/2025
Termination of appointment of Grant Thomas Heath as a director on 2025-11-01
dot icon21/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon08/05/2024
Memorandum and Articles of Association
dot icon08/05/2024
Resolutions
dot icon08/05/2024
Statement of capital following an allotment of shares on 2023-12-26
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-11-18 with updates
dot icon25/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon19/10/2022
Micro company accounts made up to 2022-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-18 with updates
dot icon10/12/2021
Change of details for Mr Shaun Heath as a person with significant control on 2021-11-01
dot icon10/12/2021
Director's details changed for Mr Shaun Heath on 2021-11-01
dot icon10/12/2021
Change of details for Mr Shaun Heath as a person with significant control on 2021-04-06
dot icon10/12/2021
Notification of Susan Heath as a person with significant control on 2021-04-06
dot icon10/12/2021
Notification of Grant Thomas Heath as a person with significant control on 2021-04-06
dot icon20/09/2021
Micro company accounts made up to 2021-03-31
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-11-18 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/12/2019
Appointment of Mr Grant Thomas Heath as a director on 2019-12-10
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon09/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-03-31
dot icon20/06/2018
Compulsory strike-off action has been discontinued
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon15/06/2018
Confirmation statement made on 2018-04-02 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon12/05/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon21/04/2016
Director's details changed for Mr Shaun Heath on 2015-04-05
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon09/04/2015
Director's details changed for Mr Shaun Heath on 2014-11-17
dot icon06/10/2014
Registered office address changed from 14 Saffron Road Biggleswade Bedfordshire SG18 8DJ to C/O Harrisons Accountancy Limited Harrison House Sheep Walk Langford Road Biggleswade Bedfordshire SG18 9RB on 2014-10-06
dot icon22/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon20/04/2012
Appointment of Mr Shaun Heath as a director
dot icon20/04/2012
Termination of appointment of Shaun Heath as a director
dot icon02/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
29.82K
-
0.00
-
-
2022
5
87.31K
-
0.00
-
-
2023
5
93.07K
-
0.00
-
-
2023
5
93.07K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

93.07K £Ascended6.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Shaun
Director
20/04/2012 - Present
-
Heath, Grant Thomas
Director
10/12/2019 - 01/11/2025
-
Heath, Shaun
Director
02/04/2012 - 20/04/2012
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLAIMS SERVICES & INSPECTION LIMITED

CLAIMS SERVICES & INSPECTION LIMITED is an(a) Active company incorporated on 02/04/2012 with the registered office located at C/O HARRISONS ACCOUNTANCY LIMITED, Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire SG18 9RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIMS SERVICES & INSPECTION LIMITED?

toggle

CLAIMS SERVICES & INSPECTION LIMITED is currently Active. It was registered on 02/04/2012 .

Where is CLAIMS SERVICES & INSPECTION LIMITED located?

toggle

CLAIMS SERVICES & INSPECTION LIMITED is registered at C/O HARRISONS ACCOUNTANCY LIMITED, Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire SG18 9RB.

What does CLAIMS SERVICES & INSPECTION LIMITED do?

toggle

CLAIMS SERVICES & INSPECTION LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CLAIMS SERVICES & INSPECTION LIMITED have?

toggle

CLAIMS SERVICES & INSPECTION LIMITED had 5 employees in 2023.

What is the latest filing for CLAIMS SERVICES & INSPECTION LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-11-18 with updates.