ABBEY ASSOCIATES VEHICLE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Total exemption full accounts made up to 2024-10-31 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
21/03/2321 March 2023 | Termination of appointment of Raymond Stanley Walker as a director on 2023-03-16 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND STANLEY WALKER / 04/10/2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/06/168 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/07/151 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
01/07/151 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND STANLEY WALKER / 01/07/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/06/1421 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/06/1326 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
21/06/1321 June 2013 | CURREXT FROM 30/06/2013 TO 31/10/2013 |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA |
18/12/1218 December 2012 | DIRECTOR APPOINTED RAY STANLEY WALKER |
18/12/1218 December 2012 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BARBER |
18/12/1218 December 2012 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BARBER |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR APPOINTED JACQUELINE BARBER |
24/06/1024 June 2010 | DIRECTOR APPOINTED NIGEL BARBER |
24/06/1024 June 2010 | APPOINTMENT TERMINATED, DIRECTOR HELEN HILTON |
22/06/1022 June 2010 | COMPANY NAME CHANGED TESTING DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/06/10 |
22/06/1022 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/06/103 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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