AUTOSPORT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

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

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

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GILLIES

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDON LEITH

View Document

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

View Accounts

17/02/1717 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

27/06/1627 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

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

View Accounts

25/02/1625 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

22/07/1522 July 2015 Annual return made up to 3 June 2015 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GILLIES / 20/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JOAN LEITH / 20/06/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON LEITH / 20/06/2014

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

09/09/139 September 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

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

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/08/126 August 2012 Annual return made up to 3 June 2012 with full list of shareholders

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

21/07/1121 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/08/1024 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILLIES / 03/06/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GILLIES

View Document

21/08/0821 August 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED DAVID GILLIES

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/05/089 May 2008 DIRECTOR APPOINTED DAVID GILLIES

View Document

09/04/089 April 2008 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: SOVERIGN HOUSE 12 WARWICK STREET EARLSDON COVENTRY WARWICKSHIRE CV5 6ET

View Document

21/04/0621 April 2006 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS; AMEND

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/02/053 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 43 DARNFORD CLOSE, WALSGRAVE COVENTRY WARWICKSHIRE CV2 2EB

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 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