A1 DRIVESTYLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/05/2111 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES DAVID ALEXANDER TOMLIN / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JANICE TOMLIN / 02/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 01/10/15 NO CHANGES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MRS JANICE TOMLIN

View Document

05/10/105 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 32 CATISFIELD ROAD FAREHAM HAMPSHIRE PO15 5LP

View Document

04/04/104 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID ALEXANDER TOMLIN / 05/10/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 96A HIGH STREET LEE ON THE SOLENT HAMPSHIRE PO13 9DA

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company