Bolton
BL1 8HF
Director Name | Mr Ridwan Mohammed Suleman |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(9 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Signature House 63-79 Blackburn Road Bolton BL1 8HF |
Director Name | Mr Illyas Bux Yusuf |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kia-Ora House Longsands Lane, Fulwood Preston Lancashire PR2 9PS |
Director Name | Mr Suhail Yaqoob Abadi |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Signature House 63-79 Blackburn Road Bolton BL1 8HF |
Website | accidentinjurylawyers4u.co.uk |
---|---|
Telephone | 0800 2218888 |
Telephone region | Freephone |
Registered Address | Signature House 63-79 Blackburn Road Bolton BL1 8HF |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
100 at £1 | Mr Iiiyas Yusuf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£981,637 |
Cash | £37,030 |
Current Liabilities | £529,103 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 4 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
10 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
3 April 2023 | Secretary's details changed for Mr Ridwan Suleman on 3 April 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 December 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
9 June 2021 | Termination of appointment of Suhail Yaqoob Abadi as a director on 1 June 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 December 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
20 May 2020 | Director's details changed for Mr Ridwan Mohammed Suleman on 19 May 2020 (2 pages) |
20 May 2020 | Cessation of Suhail Yaqoob Abadi as a person with significant control on 1 November 2017 (1 page) |
20 May 2020 | Notification of Ridwan Mohammed Suleman as a person with significant control on 1 November 2017 (2 pages) |
19 May 2020 | Registered office address changed from 83-89 Blackburn Road Bolton Lancashire BL1 8HF to Signature House 63-79 Blackburn Road Bolton BL1 8HF on 19 May 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
15 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 November 2017 | Appointment of Mr Ridwan Suleman as a director on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Ridwan Suleman as a director on 1 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
5 April 2016 | Appointment of Mr Suhail Yaqoob Abadi as a director on 5 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Illyas Bux Yusuf as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Illyas Bux Yusuf as a director on 5 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Suhail Yaqoob Abadi as a director on 5 April 2016 (2 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
18 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
11 July 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 July 2013 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
10 July 2013 | Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Appointment of Mr Ridwan Suleman as a secretary (1 page) |
18 October 2012 | Appointment of Mr Ridwan Suleman as a secretary (1 page) |
2 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Registered office address changed from 2Nd Floor Enterprise House Salter Street Preston Lancashire PR1 1NT United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 2Nd Floor Enterprise House Salter Street Preston Lancashire PR1 1NT United Kingdom on 24 August 2011 (1 page) |
18 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 November 2009 | Company name changed accident assist solicitors LTD\certificate issued on 23/11/09
|
23 November 2009 | Company name changed accident assist solicitors LTD\certificate issued on 23/11/09
|
12 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Mr Illyas Yusuf on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Illyas Yusuf on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
8 November 2009 | Change of name notice (1 page) |
8 November 2009 | Change of name notice (1 page) |
3 November 2009 | Registered office address changed from 312 Derby Street Bolton Lancashire BL3 6LF United Kingdom on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 312 Derby Street Bolton Lancashire BL3 6LF United Kingdom on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 312 Derby Street Bolton Lancashire BL3 6LF United Kingdom on 3 November 2009 (1 page) |
29 January 2009 | Company name changed iy solicitors LTD\certificate issued on 29/01/09 (2 pages) |
29 January 2009 | Company name changed iy solicitors LTD\certificate issued on 29/01/09 (2 pages) |
29 October 2008 | Incorporation (13 pages) |
29 October 2008 | Incorporation (13 pages) |