AUTOSERVE GROUP LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from 2 Kenelm Court Steelpark Road Halesowen B62 8HD England to Unit 2 st. Kenelms Court Steelpark Road Halesowen B62 8HD on 2025-03-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

17/01/2517 January 2025 Appointment of Mr Gregory Ronald Sutton as a director on 2024-11-05

View Document

17/01/2517 January 2025 Appointment of Lucy Caroline Grace Sutton as a director on 2024-11-05

View Document

14/01/2514 January 2025 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

10/01/2410 January 2024 Change of details for Mr Ronald Frederick Sutton as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Mr Ronald Frederick Sutton on 2024-01-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

27/10/2027 October 2020 COMPANY NAME CHANGED INTERNATIONAL REPAIR NETWORKS LTD CERTIFICATE ISSUED ON 27/10/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM CASTLEMILL BURNT TREE TIPTON WEST MIDLANDS DY4 7UF

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY GREGORY SUTTON

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/02/1425 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/02/1326 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FREDERICK SUTTON / 15/12/2012

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 24 THE HURST MOSELEY BIRMINGHAM WEST MIDLANDS B13 0DG

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/02/1229 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1124 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/03/101 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD FREDERICK SUTTON / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FREDERICK SUTTON / 26/02/2010

View Document

15/02/1015 February 2010 PREVSHO FROM 30/06/2009 TO 31/05/2009

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY GREGORY SUTTON

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER MERRETT

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SUTTON

View Document

03/06/093 June 2009 COMPANY NAME CHANGED TORQUE PROPERTY CO LTD CERTIFICATE ISSUED ON 06/06/09

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR RONALD FREDERICK SUTTON

View Document

13/05/0913 May 2009 SECRETARY APPOINTED MR RONALD FREDERICK SUTTON

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 COMPANY NAME CHANGED TORQUE OFFICE SOLUTIONS LTD CERTIFICATE ISSUED ON 07/11/07

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED TORQUE ASSIST LTD CERTIFICATE ISSUED ON 26/01/06

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 196-200 BLOOMFIELD ROAD TIPTON WEST MIDLANDS DY4 9EL

View Document

01/08/051 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED TORQUE PERSONAL VEHICLE MANAGEME NT LTD. CERTIFICATE ISSUED ON 12/05/05

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED INFLUENCE PUBLISHING LTD CERTIFICATE ISSUED ON 24/01/03

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED INFLUENCE SOFTWARE LIMITED CERTIFICATE ISSUED ON 11/10/00

View Document

27/06/0027 June 2000 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