AUTO SCUFFS AND SCRATCHES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-09 with updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-04-30 |
10/05/2410 May 2024 | Registered office address changed from 31 Northdowns Cranleigh Surrey GU6 8BX England to 6a Molesey Road Hersham Surrey KT12 4RQ on 2024-05-10 |
10/05/2410 May 2024 | Change of details for Mr Dickon Simmons as a person with significant control on 2024-01-19 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
10/05/2410 May 2024 | Director's details changed for Mr Dickon Simmons on 2024-01-19 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-04-30 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/10/1911 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/07/1823 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/10/1730 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DICKON SIMMONS / 25/10/2017 |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 7 PYLE CLOSE WATERLOOVILLE HAMPSHIRE PO8 8JN |
30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DICKON SIMMONS / 25/10/2017 |
24/10/1724 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | APPOINTMENT TERMINATED, SECRETARY VICTOR SIMMONS |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
22/05/1422 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
05/07/125 July 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
05/07/125 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DICKON SIMMONS / 05/07/2012 |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 74 BRAMSHOTT ROAD FRATTON PORTSMOUTH PO4 8AW |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
13/05/1113 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DICKON SIMMONS / 25/04/2010 |
24/05/1024 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 112 LONDESBOROUGH ROAD SOUTHSEA HAMPSHIRE PO4 0EX UNITED KINGDOM |
03/07/083 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DICKON SIMMONS / 21/05/2008 |
21/05/0821 May 2008 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 31 NORTHDOWNS CRANLEIGH SURREY GU6 8BX |
21/05/0821 May 2008 | LOCATION OF DEBENTURE REGISTER |
21/05/0821 May 2008 | LOCATION OF REGISTER OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | NEW SECRETARY APPOINTED |
09/05/069 May 2006 | SECRETARY RESIGNED |
25/04/0625 April 2006 | 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