AUTO VEHICLE SPECIALISTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

23/01/2423 January 2024 Change of details for Simon Chance as a person with significant control on 2018-08-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CESSATION OF SIMON CHANCE AS A PSC

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

03/01/193 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHANCE / 27/04/2018

View Document

27/04/1827 April 2018 SECRETARY'S CHANGE OF PARTICULARS / KAREN CHANCE / 27/04/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHANCE

View Document

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

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 100

View Document

08/08/168 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

22/07/1622 July 2016 ADOPT ARTICLES 30/06/2016

View Document

20/07/1620 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

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

View Accounts

17/06/1517 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/04/132 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 COMPANY NAME CHANGED M GOSLING LIMITED CERTIFICATE ISSUED ON 17/07/12

View Document

06/07/126 July 2012 CHANGE OF NAME 02/07/2012

View Document

14/06/1214 June 2012 NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME

View Document

14/06/1214 June 2012 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/02/1220 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 209 FOLEY INDUSTRIAL ESTATE LISLE AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 7DH UNITED KINGDOM

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/03/102 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 209 FOLEY INDUSTRIAL ESTATE LISTE AVENUE KIDDERMINSTER WORCESTERSHIRE DY11 7DH

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/07/2008

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 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