AUTOEXCEL VEHICLE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

22/01/2522 January 2025 Registration of charge 091537020003, created on 2025-01-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

02/02/242 February 2024 Director's details changed for Mr Robert James Keevill on 2024-02-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/08/2319 August 2023 Termination of appointment of Steven Paul Winter as a director on 2023-08-11

View Document

19/08/2319 August 2023 Cessation of Robert James Keevill as a person with significant control on 2023-08-11

View Document

19/08/2319 August 2023 Notification of Zulu Trading Limited as a person with significant control on 2023-08-11

View Document

21/05/2321 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/02/234 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

01/11/211 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

12/05/2112 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

26/01/2126 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 091537020002

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091537020001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

27/01/2027 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/08/18 UNAUDITED ABRIDGED

View Document

09/02/199 February 2019 DIRECTOR APPOINTED MR STEVEN PAUL WINTER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

10/05/1810 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 CURREXT FROM 31/07/2015 TO 31/08/2015

View Document

14/08/1514 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

30/07/1430 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information