AUTOSPORT LOGISTICAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Director's details changed for Mr Barrie Thomson on 2025-03-26

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

08/01/238 January 2023 Director's details changed for Mr Barrie Thomson on 2023-01-08

View Document

08/01/238 January 2023 Change of details for Mr Barrie Thomson as a person with significant control on 2023-01-08

View Document

08/01/238 January 2023 Change of details for Mr Barrie Thomson as a person with significant control on 2023-01-08

View Document

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

View Accounts

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

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-03-31

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

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

View Accounts

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

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

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE THOMSON / 01/04/2015

View Document

01/04/161 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075604690001

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

07/05/147 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 23/09/13 STATEMENT OF CAPITAL GBP 2

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 78 WARWICK ROAD CARLISLE, CUMBRIA CA1 1DU UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1116 March 2011 DIRECTOR APPOINTED MR BARRIE THOMSON

View Document

11/03/1111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document


More Company Information