A1 MINIBUS & COACH SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2023-11-30

View Document

28/11/2428 November 2024 Current accounting period shortened from 2023-11-29 to 2023-11-28

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Current accounting period shortened from 2022-11-30 to 2022-11-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/07/2027 July 2020 CURREXT FROM 31/07/2020 TO 30/11/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 SECRETARY'S CHANGE OF PARTICULARS / COLLEN GOODSIR / 24/05/2018

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1553390004

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ISABELLA GOODSIR

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN GOODSIR

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1553390004

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/02/1615 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1553390003

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/04/1521 April 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/04/1410 April 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR IAN GOODSIR

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/02/136 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GODDSIR

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GOODSIR

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/01/1224 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 01/07/10 STATEMENT OF CAPITAL GBP 200

View Document

28/11/1128 November 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA MACLACHLAN LAZARITES MCKAY BROWN GOODSIR / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLLEN GOODSIR / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GODDSIR / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GOODSIR / 01/10/2009

View Document

15/01/1015 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLLEEN GOODSIR / 17/04/2009

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLLEEN GOODSIR / 03/04/2009

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED IAN GODDSIR

View Document

27/02/0827 February 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 577 WELLESLEY ROAD METHIL FIFE KY8 3PD

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

27/02/0427 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 PARTIC OF MORT/CHARGE *****

View Document

27/09/9527 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/05/954 May 1995 PARTIC OF MORT/CHARGE *****

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 NEW SECRETARY APPOINTED

View Document

23/01/9523 January 1995 SECRETARY RESIGNED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 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