A&S MOTOR GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-09-02 with updates |
20/06/2520 June 2025 | Total exemption full accounts made up to 2024-09-30 |
11/11/2411 November 2024 | Change of details for Mr Sher Aric Singh as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Director's details changed for Mr Sher Aric Singh on 2024-11-11 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-02 with updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/01/2030 January 2020 | DIRECTOR APPOINTED MR ADAM JOHN JACKSON |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 2 TANNERY COURT ST. MARYS LANE TEWKESBURY GL20 5UN UNITED KINGDOM |
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 |
03/09/193 September 2019 | 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