AUTOEASE 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
10/06/2510 June 2025 NewMemorandum and Articles of Association

View Document

10/06/2510 June 2025 NewResolutions

View Document

03/06/253 June 2025 NewRegistration of charge 038532490005, created on 2025-05-30

View Document

03/12/243 December 2024 Termination of appointment of Sarah Hurst as a secretary on 2024-12-03

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

29/08/2429 August 2024 Accounts for a small company made up to 2023-12-31

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

07/08/237 August 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-05 with updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

08/10/218 October 2021 Cancellation of shares. Statement of capital on 2021-08-24

View Document

13/07/2113 July 2021 Purchase of own shares.

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

11/06/2111 June 2021 Miscellaneous

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038532490003

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038532490002

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/12/157 December 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR JONATHAN LEWIS

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR CHARLES EDWARD JOHN CLAPHAM

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 289 CORONATION ROAD SOUTHVILLE BRISTOL BS3 1RT

View Document

22/12/1422 December 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/11/1315 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/121 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/11/1118 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH HURST / 01/01/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/11/1016 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/11/092 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 289 CORONATION ROAD SOUTHVILLE BRISTOL BS3 1RT UNITED KINGDOM

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 89 CHORLEY ROAD SWINTON MANCHESTER M27 4AA

View Document

16/03/0916 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/11/087 November 2008 NC INC ALREADY ADJUSTED 22/10/08

View Document

07/11/087 November 2008 GBP NC 100/11000 22/10/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 05/10/07; CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

01/06/051 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 COMPANY NAME CHANGED DEALER ON-LINE LTD. CERTIFICATE ISSUED ON 26/05/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 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