AUTOTRADE 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
07/03/257 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/07/1911 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

23/01/1923 January 2019 30/11/17 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 30/11/16 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/05/166 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/02/1526 February 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 10 BASSENDALE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3QL

View Document

09/05/149 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/04/134 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

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

View Document

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

View Accounts

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANITA SANDRA ALLENSON / 01/01/2011

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANITA SANDRA ALLENSON / 01/01/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/03/1019 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN ALLENSON / 01/10/2009

View Document

19/03/1019 March 2010 CHANGE PERSON AS DIRECTOR

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 23 BASSENDALE ROAD BROMBOROUGH WIRRAL CH62 3QL

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/11/0910 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 2 NORTHWOOD ROAD PRENTON WIRRAL LIVERPOOL CH43 0SW

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: DELAINE PAVEMENT LANE MOBBERLEY KNUTSFORD CHESHIRE WA16 7EJ

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/08/0610 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

17/08/0417 August 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: ROSIE COTTAGE, POOL LANE ARROWE PARK WIRRAL CH49 5LR

View Document

10/08/0410 August 2004 FIRST GAZETTE

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 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