APPROVED AUTOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-07-19 with updates |
02/08/242 August 2024 | Cessation of Mark Wright as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Termination of appointment of Mark Wright as a director on 2024-08-01 |
02/08/242 August 2024 | Cessation of Jacquline Lesley Wright as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Notification of Mario Milo as a person with significant control on 2024-08-01 |
02/08/242 August 2024 | Appointment of Mr Mario Milo as a director on 2024-08-01 |
02/08/242 August 2024 | Termination of appointment of Jacquline Lesley Wright as a director on 2024-08-01 |
25/07/2425 July 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2024-06-30 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-09 with updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Notification of Mark Wright as a person with significant control on 2016-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
08/06/218 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
17/06/2017 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
31/05/1831 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
25/07/1725 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM UNIT 5 WATCHMOOR TRADE CENTRE WATCHMOOR ROAD CAMBERLEY SURREY GU15 3AJ |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | Annual return made up to 19 November 2015 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 19 November 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/01/146 January 2014 | Annual return made up to 19 November 2013 with full list of shareholders |
04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQULINE LESLEY WRIGHT / 03/10/2013 |
03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WRIGHT / 03/10/2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/11/1222 November 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/11/1125 November 2011 | Annual return made up to 19 November 2011 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/11/113 November 2011 | DIRECTOR APPOINTED MRS JACQULINE LESLEY WRIGHT |
12/01/1112 January 2011 | Annual return made up to 19 November 2010 with full list of shareholders |
12/01/1112 January 2011 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 133 SYCAMORE ROAD FARNBOROUGH HAMPSHIRE GU14 6RE ENGLAND |
14/09/1014 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
09/02/109 February 2010 | CURREXT FROM 30/11/2010 TO 31/03/2011 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WRIGHT / 19/11/2009 |
30/11/0930 November 2009 | Annual return made up to 19 November 2009 with full list of shareholders |
19/11/0819 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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