ASD VEHICLE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR England to 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 2025-04-14

View Document

23/12/2423 December 2024 Second filing for the termination of Samantha Louise Dawson-Jones as a secretary

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

27/11/2427 November 2024 Change of details for Mr Andrew Leslie Dawson as a person with significant control on 2021-11-30

View Document

25/11/2425 November 2024 Change of details for Mr Andrew Leslie Dawson as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Termination of appointment of Samantha Louise Dawson-Jones as a secretary on 2024-11-25

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

24/11/2224 November 2022 Cessation of A Person with Significant Control as a person with significant control on 2021-11-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

12/02/2112 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW LESLIE DAWSON / 06/01/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM REGUS, 253, MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG ENGLAND

View Document

15/04/2015 April 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 2 CITY APPROACH ALBERT STREET ECCLES MANCHESTER M30 0BL ENGLAND

View Document

05/06/195 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 SECRETARY APPOINTED MRS SAMANTHA LOUISE DAWSON-JONES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 PREVSHO FROM 31/07/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM MARSLAND CHAMBERS 1A MARSLAND ROAD SALE M33 3HP

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

28/09/1728 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DAWSON-JONES

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR ANDREW LESLIE DAWSON

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA LOUISE DAWSON-JONES / 27/11/2015

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA LOUISE JONES / 18/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWSON

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MS SAMANTHA LOUISE JONES

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR ANDREW LESLIE DAWSON

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JONES

View Document

30/07/1330 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information