AUTOEASE VEHICLE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Memorandum and Articles of Association |
10/06/2510 June 2025 New | Resolutions |
03/06/253 June 2025 New | Registration of charge 038532490005, created on 2025-05-30 |
03/12/243 December 2024 | Termination of appointment of Sarah Hurst as a secretary on 2024-12-03 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
29/08/2429 August 2024 | Accounts for a small company made up to 2023-12-31 |
22/12/2322 December 2023 | Accounts for a small company made up to 2022-12-31 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
07/08/237 August 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-05 with updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-04-30 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
08/10/218 October 2021 | Cancellation of shares. Statement of capital on 2021-08-24 |
13/07/2113 July 2021 | Purchase of own shares. |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
23/06/2123 June 2021 | Resolutions |
16/06/2116 June 2021 | Memorandum and Articles of Association |
11/06/2111 June 2021 | Miscellaneous |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
01/02/181 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
15/07/1615 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 038532490003 |
14/07/1614 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 038532490002 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/12/157 December 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
30/04/1530 April 2015 | DIRECTOR APPOINTED MR JONATHAN LEWIS |
30/04/1530 April 2015 | DIRECTOR APPOINTED MR CHARLES EDWARD JOHN CLAPHAM |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 289 CORONATION ROAD SOUTHVILLE BRISTOL BS3 1RT |
22/12/1422 December 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/11/1315 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/11/121 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/11/1118 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
18/11/1118 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / SARAH HURST / 01/01/2011 |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/11/1016 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
02/11/092 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
02/11/092 November 2009 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 289 CORONATION ROAD SOUTHVILLE BRISTOL BS3 1RT UNITED KINGDOM |
13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA |
16/03/0916 March 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
07/11/087 November 2008 | NC INC ALREADY ADJUSTED 22/10/08 |
07/11/087 November 2008 | GBP NC 100/11000 22/10/2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
12/05/0812 May 2008 | RETURN MADE UP TO 05/10/07; CHANGE OF MEMBERS |
21/12/0621 December 2006 | DIRECTOR RESIGNED |
29/11/0629 November 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07 |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0624 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/07/0514 July 2005 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ |
01/06/051 June 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/05/0531 May 2005 | NEW SECRETARY APPOINTED |
31/05/0531 May 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | NEW DIRECTOR APPOINTED |
26/05/0526 May 2005 | COMPANY NAME CHANGED DEALER ON-LINE LTD. CERTIFICATE ISSUED ON 26/05/05 |
09/12/049 December 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
07/04/047 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
19/07/0319 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
11/11/0211 November 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
02/08/022 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
28/10/0128 October 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
01/08/011 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
10/10/0010 October 2000 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
11/10/9911 October 1999 | SECRETARY RESIGNED |
05/10/995 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AUTOEASE VEHICLE MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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