AUTOMANIAC SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Change of details for Mr Matthew Xander White as a person with significant control on 2024-07-11

View Document

07/04/247 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Change of details for Mr Matthew Xander White as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Change of details for Mr Matthew Xander White as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Change of details for Mrs Renata White as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Notification of Renata White as a person with significant control on 2023-03-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Registration of charge 076035540004, created on 2022-03-29

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 24 CANNON STREET WISBECH CAMBS PE13 2QW

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076035540003

View Document

31/12/1831 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076035540002

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076035540001

View Document

21/08/1721 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW XANDER WHITE / 31/07/2017

View Document

09/06/179 June 2017 15/02/17 STATEMENT OF CAPITAL GBP 100

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CURRSHO FROM 30/04/2017 TO 28/02/2017

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM C/O KUMARANS OFFICE 9 GREYLANDS BUILDING 10 PARK AVENUE SOUTHALL MIDDLESEX UB1 3AD

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 DISS40 (DISS40(SOAD))

View Document

19/07/1619 July 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

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

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

11/08/1511 August 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT XANDER WHITE / 01/12/2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

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

View Accounts

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT XANDER WHITE / 01/12/2013

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/07/132 July 2013 DISS40 (DISS40(SOAD))

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM UNIT 25 MILL HOUSE WINDMILL CENTRE WINDMILL LANE SOUTHALL MIDDLESEX UB2 4NJ

View Document

01/07/131 July 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT XANDER WHITE / 01/10/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 FIRST GAZETTE

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

19/09/1219 September 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM, 231 PARK AVENUE, SOUTHALL, UB1 3AW, UNITED KINGDOM

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL SUPLATOWICZ / 05/09/2011

View Document

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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