ARCHER AUTOMOTIVE SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
| 14/08/2314 August 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 06/06/236 June 2023 | Change of details for Mr Giles Anthony Archer as a person with significant control on 2023-03-10 |
| 03/05/233 May 2023 | Director's details changed for Mr Giles Anthony Archer on 2023-04-30 |
| 03/05/233 May 2023 | Change of details for Mr Giles Anthony Archer as a person with significant control on 2023-03-10 |
| 02/05/232 May 2023 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 02/11/212 November 2021 | Change of details for Mr Giles Anthony Archer as a person with significant control on 2021-10-04 |
| 02/11/212 November 2021 | Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom to 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 2021-11-02 |
| 02/11/212 November 2021 | Director's details changed for Mr Giles Anthony Archer on 2021-10-04 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
| 01/12/201 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
| 17/02/2017 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
| 25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ANTHONY ARCHER / 19/06/2018 |
| 25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 169 LOXLEY ROAD STRATFORD-UPON-AVON CV37 7DT UNITED KINGDOM |
| 14/06/1814 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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