Motor Accident Solicitors Services Limited

General information

Name:

Motor Accident Solicitors Services Ltd

Office Address:

1st Floor 25 King Street BS1 4PB Bristol

Number: 03427597

Incorporation date: 1997-09-02

Dissolution date: 2023-06-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Motor Accident Solicitors Services started conducting its business in 1997 as a Private Limited Company under the following Company Registration No.: 03427597. The company's registered office was registered in Bristol at 1st Floor. This Motor Accident Solicitors Services Limited company had been offering its services for at least 26 years. The name of the company was replaced in the year 1997 to Motor Accident Solicitors Services Limited. The firm former business name was Onechart.

Andrew S. was this specific firm's managing director, selected to lead the company 12 years ago.

Andrew S. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Motor Accident Solicitors Services Limited 1997-12-10
  • Onechart Limited 1997-09-02

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 08 November 2012

Latest update: 9 June 2023

Jane L.

Role: Secretary

Appointed: 30 March 2001

Latest update: 9 June 2023

People with significant control

Andrew S.
Notified on 14 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 June 2021
Confirmation statement next due date 09 October 2023
Confirmation statement last made up date 25 September 2022
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 August 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Dormant company accounts reported for the period up to Wednesday 30th June 2021 (AA)
filed on: 15th, July 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

19 - 20 St Augustines Parade

Post code:

BS1 4UL

City / Town:

Bristol

HQ address,
2016

Address:

19 - 20 St Augustines Parade

Post code:

BS1 4UL

City / Town:

Bristol

Accountant/Auditor,
2014 - 2016

Name:

Corrigan Associates Bristol Llp

Address:

The Tramshed 25 Lower Park Row

Post code:

BS1 5BN

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
  • 94120 : Activities of professional membership organizations
25
Company Age

Closest Companies - by postcode