UKBizDB.co.uk

ADJUSTING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adjusting Services Limited. The company was founded 49 years ago and was given the registration number 01200890. The firm's registered office is in LONDON. You can find them at 50 St Mary Axe, , London, . This company's SIC code is 66210 - Risk and damage evaluation.

Company Information

Name:ADJUSTING SERVICES LIMITED
Company Number:01200890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1975
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66210 - Risk and damage evaluation

Office Address & Contact

Registered Address:50 St Mary Axe, London, England, EC3A 8FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, St Mary Axe, London, England, EC3A 8FR

Secretary06 April 2023Active
50, St Mary Axe, London, England, EC3A 8FR

Director01 May 2018Active
50, St Mary Axe, London, England, EC3A 8FR

Director01 May 2015Active
50, St Mary Axe, London, England, EC3A 8FR

Director01 May 2020Active
38 Myddelton Park, Whetstone, London, N20 0JL

Director01 May 2002Active
50, St Mary Axe, London, England, EC3A 8FR

Director01 May 2015Active
50, St Mary Axe, London, England, EC3A 8FR

Director19 January 2023Active
50, St Mary Axe, London, England, EC3A 8FR

Director01 May 2007Active
50, St Mary Axe, London, England, EC3A 8FR

Director01 May 2023Active
50, St Mary Axe, London, England, EC3A 8FR

Director01 May 2018Active
50, St Mary Axe, London, England, EC3A 8FR

Director01 May 2019Active
18 Albany Road, Brentford, TW8 0NF

Secretary01 January 2005Active
23 Sanderling Way, Stowmarket, IP14 5FZ

Secretary15 September 2005Active
76 Queens Road, London, SW14 8PJ

Secretary-Active
27 Beaumont Road, Petts Wood, Orpington, BR5 1JL

Secretary01 January 1994Active
50, St Mary Axe, London, England, EC3A 8FR

Director01 November 2012Active
Bury House, 31 Bury Street, London, United Kingdom, EC3A 5AG

Director13 December 2010Active
Bury House, 31 Bury Street, London, EC3A 5AG

Director01 January 1997Active
39 Arundel Gardens, London, W11 2LW

Director-Active
23 Sanderling Way, Stowmarket, IP14 5FZ

Director26 May 2006Active
36 Elm Road, London, SW14 7JQ

Director01 January 1994Active
16 Avenue Gardens, London, SW14 8BP

Director-Active
Snape Farm, Riseden Road, Wadhurst, TN5 6NX

Director01 May 1998Active
12, Haycroft, Bishop's Stortford, United Kingdom, CM23 5JL

Director06 April 2009Active
257 Well Street, East Malling, West Malling, ME19 6JW

Director01 December 1998Active
27 Beaumont Road, Petts Wood, Orpington, BR5 1JL

Director01 December 2000Active
21 Grove Park Terrace, Chiswick, London, W4 3QE

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Capital

Capital cancellation shares.

Download
2024-03-06Capital

Capital cancellation shares.

Download
2024-03-06Capital

Capital return purchase own shares.

Download
2024-03-06Capital

Capital return purchase own shares.

Download
2024-01-30Accounts

Accounts with accounts type small.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-17Accounts

Accounts with accounts type small.

Download
2023-04-14Officers

Appoint person secretary company with name date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-12-07Capital

Capital cancellation shares.

Download
2022-12-07Capital

Capital return purchase own shares.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-06-22Resolution

Resolution.

Download
2022-06-22Incorporation

Memorandum articles.

Download
2022-05-13Capital

Capital allotment shares.

Download
2022-01-28Accounts

Accounts with accounts type small.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.