Company NameAccident Injury Solicitors Ltd
DirectorRidwan Mohammed Suleman
Company StatusActive
Company Number06736265
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 6 months ago)
Previous NamesIY Solicitors Ltd and Accident Assist Solicitors Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Ridwan Suleman
StatusCurrent
Appointed17 October 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressSignature House 63-79 Blackburn Road
Bolton
BL1 8HF
Director NameMr Ridwan Mohammed Suleman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(9 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignature House 63-79 Blackburn Road
Bolton
BL1 8HF
Director NameMr Illyas Bux Yusuf
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKia-Ora House
Longsands Lane, Fulwood
Preston
Lancashire
PR2 9PS
Director NameMr Suhail Yaqoob Abadi
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSignature House 63-79 Blackburn Road
Bolton
BL1 8HF

Contact

Websiteaccidentinjurylawyers4u.co.uk
Telephone0800 2218888
Telephone regionFreephone

Location

Registered AddressSignature House
63-79 Blackburn Road
Bolton
BL1 8HF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Iiiyas Yusuf
100.00%
Ordinary

Financials

Year2014
Net Worth-£981,637
Cash£37,030
Current Liabilities£529,103

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 4 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
3 April 2023Secretary's details changed for Mr Ridwan Suleman on 3 April 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 December 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
9 June 2021Termination of appointment of Suhail Yaqoob Abadi as a director on 1 June 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
20 May 2020Director's details changed for Mr Ridwan Mohammed Suleman on 19 May 2020 (2 pages)
20 May 2020Cessation of Suhail Yaqoob Abadi as a person with significant control on 1 November 2017 (1 page)
20 May 2020Notification of Ridwan Mohammed Suleman as a person with significant control on 1 November 2017 (2 pages)
19 May 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 November 2017Appointment of Mr Ridwan Suleman as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Mr Ridwan Suleman as a director on 1 November 2017 (2 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
5 April 2016Appointment of Mr Suhail Yaqoob Abadi as a director on 5 April 2016 (2 pages)
5 April 2016Termination of appointment of Illyas Bux Yusuf as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Illyas Bux Yusuf as a director on 5 April 2016 (1 page)
5 April 2016Appointment of Mr Suhail Yaqoob Abadi as a director on 5 April 2016 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
18 February 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
11 July 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 July 2013Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
10 July 2013Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
18 October 2012Appointment of Mr Ridwan Suleman as a secretary (1 page)
18 October 2012Appointment of Mr Ridwan Suleman as a secretary (1 page)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
24 August 2011Registered office address changed from 2Nd Floor Enterprise House Salter Street Preston Lancashire PR1 1NT United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 2Nd Floor Enterprise House Salter Street Preston Lancashire PR1 1NT United Kingdom on 24 August 2011 (1 page)
18 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
23 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 November 2009Company name changed accident assist solicitors LTD\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
23 November 2009Company name changed accident assist solicitors LTD\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Mr Illyas Yusuf on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Illyas Yusuf on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
8 November 2009Change of name notice (1 page)
8 November 2009Change of name notice (1 page)
3 November 2009Registered office address changed from 312 Derby Street Bolton Lancashire BL3 6LF United Kingdom on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 312 Derby Street Bolton Lancashire BL3 6LF United Kingdom on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 312 Derby Street Bolton Lancashire BL3 6LF United Kingdom on 3 November 2009 (1 page)
29 January 2009Company name changed iy solicitors LTD\certificate issued on 29/01/09 (2 pages)
29 January 2009Company name changed iy solicitors LTD\certificate issued on 29/01/09 (2 pages)
29 October 2008Incorporation (13 pages)
29 October 2008Incorporation (13 pages)