CONSORTIUM FOR AUTOMOTIVE REGISTRATION SERVICES (QUALITY ASSURANCE) LIMITED



Company Documents

DateDescription
21/11/2321 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
18/11/2118 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1518 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1410 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1321 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/11/1214 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/11/1117 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/11/1012 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

29/10/1029 October 2010 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/109 June 2010 CHANGE OF NAME 07/05/2010

View Document

01/12/091 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CARL PORTER / 09/11/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0431 October 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document



18/11/0318 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: BUILDING 1 ST CROSS CHAMBERS UPPER MARSH LANE HODDESDON HERTFORDSHIRE EN11 8LQ

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/12/027 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0115 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/999 May 1999 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/12/97

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: ORCHARD FARM IVINGHOE ASTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 9DL

View Document

18/06/9618 June 1996 FORFEIT OF SHARES 17/01/96

View Document

28/03/9628 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

27/01/9627 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 SECRETARY RESIGNED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

10/11/9510 November 1995 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