AUTO SOLUTIONS 2000 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a small company made up to 2024-07-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/05/248 May 2024 Accounts for a small company made up to 2023-07-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-13 with updates

View Document

14/08/2314 August 2023 Termination of appointment of Michelle Lorraine Hewitt as a director on 2023-08-10

View Document

27/07/2327 July 2023 Current accounting period extended from 2023-01-31 to 2023-07-31

View Document

18/04/2318 April 2023 Cessation of Yoel Julius Stern as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Cessation of Orna Wainstein as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Appointment of Mr Lincoln Hughes as a director on 2023-04-18

View Document

18/04/2318 April 2023 Notification of John Pye & Sons Limited as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Satisfaction of charge 1 in full

View Document

18/04/2318 April 2023 Appointment of Mr Addison Pye as a director on 2023-04-18

View Document

03/04/233 April 2023 Cessation of Philip Julius Stern as a person with significant control on 2023-03-23

View Document

03/04/233 April 2023 Notification of Yoel Julius Stern as a person with significant control on 2023-03-23

View Document

03/04/233 April 2023 Notification of Orna Wainstein as a person with significant control on 2023-03-23

View Document

17/01/2317 January 2023 Amended micro company accounts made up to 2022-01-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/11/1523 November 2015 31/01/13 STATEMENT OF CAPITAL GBP 30000

View Document

19/11/1519 November 2015 ADOPT ARTICLES 31/01/2013

View Document

19/11/1519 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBINSON

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1224 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM THE BIRCHES MEGG LANE CHIPPERFIELD HERTS WD4 9JW

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR PHILIP JULIUS STERN

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/04/1012 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

24/06/0924 June 2009 COMPANY NAME CHANGED PHOENIX AUTO SOLUTIONS 2000 LIMITED CERTIFICATE ISSUED ON 26/06/09

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED THOMAS FRANCIS ROBINSON LOGGED FORM

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM THE BIRCHES MEGG LANE CHIPPERFIELD HERTS WD4 9JW

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM SPEEDWELL MILL OLD COACH TANSLEY NR MATLOCK DE4 5FY UNITED KINGDOM

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MR THOMAS FRANCIS ROBINSON

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD

View Document

28/01/0928 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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