CLIVE ANSTEY MOTOR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 Registered office address changed from C/O Iq Professional Services Argentum House Bristol Business Park Bristol Bristol BS16 1EJ England to Unit 6a Cricketts Lane Chippenham SN15 3EQ on 2025-07-20

View Document

20/05/2520 May 2025 Registered office address changed from 19 Manor Park Up Hatherley Cheltenham GL51 3HU England to C/O Iq Professional Services Argentum House Bristol Business Park Bristol Bristol BS16 1EJ on 2025-05-20

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

24/10/2424 October 2024 Registered office address changed from Unit 6a Cricketts Lane Industry Park Chippenham Wiltshire SN15 3EQ to 19 Manor Park Up Hatherley Cheltenham GL51 3HU on 2024-10-24

View Document

24/10/2424 October 2024 Micro company accounts made up to 2023-12-31

View Document

21/01/2421 January 2024 Confirmation statement made on 2023-12-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

03/12/233 December 2023 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 PREVEXT FROM 28/12/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 2

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

06/11/196 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 2

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE ANSTEY / 29/10/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANSTEY / 29/10/2018

View Document

13/07/1813 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/16

View Document

28/12/1628 December 2016 Annual accounts for year ending 28 Dec 2016

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

02/07/152 July 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

13/11/1413 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR CLIVE ANSTEY

View Document

30/10/1330 October 2013 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information