ALTO FLEET SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Secretary's details changed for Mr Andrew Grayston on 2025-10-01 |
01/10/251 October 2025 New | Change of details for Alto Automotive Limited as a person with significant control on 2025-10-01 |
01/10/251 October 2025 New | Director's details changed for Mr Andrew John Grayston on 2025-10-01 |
31/03/2531 March 2025 | Previous accounting period extended from 2024-11-28 to 2025-03-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-02 with updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-11-30 |
10/01/2410 January 2024 | Secretary's details changed for Mr Andrew Grayston on 2024-01-08 |
09/01/249 January 2024 | Change of details for Alto Automotive Limited as a person with significant control on 2024-01-08 |
09/01/249 January 2024 | Director's details changed for Mr Andrew John Grayston on 2024-01-08 |
09/01/249 January 2024 | Registered office address changed from Office 5 Farrington House Lancashire Enterprise Business Park Leyland PR26 6TW England to 620 Warrington Road Risley Warrington Cheshire WA3 6BE on 2024-01-09 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-02 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
26/10/2326 October 2023 | Certificate of change of name |
25/08/2325 August 2023 | Micro company accounts made up to 2022-11-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-02 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/11/2229 November 2022 | Micro company accounts made up to 2021-11-30 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-02 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
06/12/196 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GRAYSTON / 05/12/2019 |
05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / ALTO AUTOMOTIVE LIMITED / 01/12/2019 |
05/12/195 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GRAYSTON / 04/12/2019 |
05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GRAYSTON / 01/12/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/09/1925 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117071090001 |
08/08/198 August 2019 | CURRSHO FROM 31/12/2019 TO 30/11/2019 |
07/08/197 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTO AUTOMOTIVE LIMITED |
07/08/197 August 2019 | CESSATION OF ANDREW JOHN GRAYSTON AS A PSC |
05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM OFFICE 1&2 LEYLAND HOUSE LEYLAND PR26 6TY UNITED KINGDOM |
03/12/183 December 2018 | 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