ANDOVER TYRE AND AUTO 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 |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-02 with no updates |
20/11/2420 November 2024 | Unaudited abridged accounts made up to 2024-05-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/10/2212 October 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/03/2112 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM C/O ASHLEY BALCH UNIT 1 CROWN WAY WALWORTH BUSINESS PARK ANDOVER HAMPSHIRE SP10 5LU |
19/12/1919 December 2019 | CESSATION OF ASHLEY BALCH AS A PSC |
19/12/1919 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY BALCH |
02/12/192 December 2019 | 19/11/19 STATEMENT OF CAPITAL GBP 4 |
02/12/192 December 2019 | RETURN OF PURCHASE OF OWN SHARES |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/12/1721 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/07/1614 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
25/06/1425 June 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/07/1217 July 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 70 GALLAGHERS MEAD ANDOVER HAMPSHIRE SP10 3BW UK |
20/10/1020 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
19/08/1019 August 2010 | PREVSHO FROM 30/06/2010 TO 31/05/2010 |
19/06/1019 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/06/1017 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
15/06/1015 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
15/06/1015 June 2010 | SAIL ADDRESS CREATED |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LAURANCE BALCH / 02/06/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE ALAN BALCH / 02/06/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN WEEKS / 02/06/2010 |
01/08/091 August 2009 | APPOINTMENT TERMINATED DIRECTOR STEWART HOLMAN |
17/06/0917 June 2009 | COMPANY NAME CHANGED ANDOVER TYRES AND AUTO SERVICES LIMITED CERTIFICATE ISSUED ON 19/06/09 |
09/06/099 June 2009 | DIRECTOR APPOINTED MR ASHLEY LAURANCE BALCH |
09/06/099 June 2009 | DIRECTOR APPOINTED MR STEWART MARTIN HOLMAN |
09/06/099 June 2009 | DIRECTOR APPOINTED MR MARK ALAN WEEKS |
09/06/099 June 2009 | DIRECTOR APPOINTED MR NEVILLE ALAN BALCH |
02/06/092 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/06/092 June 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANDOVER TYRE AND AUTO SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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