AUTOSREVIVED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
08/01/258 January 2025 | Micro company accounts made up to 2024-01-31 |
17/06/2417 June 2024 | Micro company accounts made up to 2023-01-31 |
28/03/2428 March 2024 | Current accounting period shortened from 2023-03-30 to 2023-01-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
15/02/2315 February 2023 | Micro company accounts made up to 2022-03-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
24/12/1924 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 81 EASTGATE ROAD HOLMES CHAPEL CREWE CHESHIRE CW4 7BN |
10/12/1710 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE CRAIG WOOLLERTON / 01/11/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 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 |
26/03/1526 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
17/12/1417 December 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 |
20/03/1420 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE WOOLLERTON / 01/03/2012 |
17/01/1217 January 2012 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 14 LINGDALE ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5DS UNITED KINGDOM |
17/01/1217 January 2012 | SAIL ADDRESS CREATED |
13/01/1213 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOOLLERTON |
13/01/1213 January 2012 | APPOINTMENT TERMINATED, DIRECTOR KEITH DIPPER |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
21/12/1021 December 2010 | DIRECTOR APPOINTED MRS ELIZABETH JOY WOOLLERTON |
21/12/1021 December 2010 | DIRECTOR APPOINTED MR KEITH EDWIN DIPPER |
07/12/107 December 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN SENIOR |
07/12/107 December 2010 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WRIDE |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SENIOR / 29/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE WOOLLERTON / 29/03/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WRIDE / 29/03/2010 |
29/03/1029 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
04/03/094 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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