AUTOSPORT LOGISTICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Director's details changed for Mr Barrie Thomson on 2025-03-26 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
17/12/2317 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
08/01/238 January 2023 | Director's details changed for Mr Barrie Thomson on 2023-01-08 |
08/01/238 January 2023 | Change of details for Mr Barrie Thomson as a person with significant control on 2023-01-08 |
08/01/238 January 2023 | Change of details for Mr Barrie Thomson as a person with significant control on 2023-01-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Registered office address changed from 5 Fisher Street Carlisle Cumbria CA3 8RR to 44 Parkhill Road Kingstown Industrial Estate Carlisle Cumbria CA3 0EX on 2022-03-01 |
15/07/2115 July 2021 | Micro company accounts made up to 2021-03-31 |
08/06/218 June 2021 | FIRST GAZETTE |
04/06/214 June 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/03/2028 March 2020 | DISS40 (DISS40(SOAD)) |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/03/203 March 2020 | FIRST GAZETTE |
01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
28/05/1928 May 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE THOMSON / 01/04/2015 |
01/04/161 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/08/1514 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075604690001 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
07/05/147 May 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/09/1323 September 2013 | 23/09/13 STATEMENT OF CAPITAL GBP 2 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 78 WARWICK ROAD CARLISLE, CUMBRIA CA1 1DU UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1116 March 2011 | DIRECTOR APPOINTED MR BARRIE THOMSON |
11/03/1111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
11/03/1111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
More Company Information
Recently Viewed
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