AUTOTRUST BREAKDOWN SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/12/2427 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

17/10/2417 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN RAYMOND MASSEY / 01/11/2018

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN RAYMOND MASSEY / 01/11/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM TRILOGY SUITE RETREAT STREET WOLVERHAMPTON WEST MIDLANDS WV3 0JF ENGLAND

View Document

02/10/172 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WV2 2QD

View Document

16/02/1616 February 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRIDGET MASSEY

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/152 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN RAYMOND MASSIE / 01/01/2013

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS BRIDGET MASSEY

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR RAMESH PATEL

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR SHAUN RAYMOND MASSIE

View Document

26/02/1326 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/09/1224 September 2012 COMPANY NAME CHANGED DIRECT ASIA SOURCING LIMITED CERTIFICATE ISSUED ON 24/09/12

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/12/1115 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2HU ENGLAND

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY JASBINDER SINGH

View Document

11/03/1011 March 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMESH PATEL / 13/01/2010

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM TRILOGY SUITE DELTA TRADING ESTATE 252 BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2HU

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

26/02/0726 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

08/02/078 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

05/02/075 February 2007 COMPANY NAME CHANGED BROWN POUND UK LIMITED CERTIFICATE ISSUED ON 05/02/07

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 96 POWELL STREET WOLVERHAMPTON WEST MIDLANDS WV10 0BN

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information