A&S MOTOR GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/11/2411 November 2024 Change of details for Mr Sher Aric Singh as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Director's details changed for Mr Sher Aric Singh on 2024-11-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Registered office address changed from Unit 7B Vincent Road Worcester WR5 1BW England to The Motor House Pershore Road Stoulton Worcester Worcestershire WR7 4rd on 2022-02-03

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/04/2113 April 2021 Registered office address changed from , Sentinel Accountants Llancayo Court Business Park, Usk, NP15 1HY to The Motor House Pershore Road Stoulton Worcester Worcestershire WR7 4rd on 2021-04-13

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/01/2030 January 2020 DIRECTOR APPOINTED MR ADAM JOHN JACKSON

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 2 TANNERY COURT ST. MARYS LANE TEWKESBURY GL20 5UN UNITED KINGDOM

View Document

24/10/1924 October 2019 Registered office address changed from , 2 Tannery Court, St. Marys Lane, Tewkesbury, GL20 5UN, United Kingdom to The Motor House Pershore Road Stoulton Worcester Worcestershire WR7 4rd on 2019-10-24

View Document

03/09/193 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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