D & S AUTOS (BRISTOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

21/10/2421 October 2024 Amended micro company accounts made up to 2023-07-31

View Document

02/08/242 August 2024 Amended micro company accounts made up to 2021-07-31

View Document

02/08/242 August 2024 Amended micro company accounts made up to 2022-07-31

View Document

02/08/242 August 2024 Amended micro company accounts made up to 2020-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/04/245 April 2024 Appointment of Mr David Victor Smith as a director on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-26 with updates

View Document

14/08/2314 August 2023 Registered office address changed from Suite 4, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF England to C/O Mwr Accountants, Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 2023-08-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

09/03/239 March 2023 Registered office address changed from Office 3 the Coach House 24 Station Road Shirehampton BS11 9TX to Suite 4, Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 2023-03-09

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Amended micro company accounts made up to 2020-07-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

10/08/2010 August 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

21/01/1921 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/182 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GEOFFREY LEE / 07/06/2014

View Document

02/03/152 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GEOFFREY LEE / 18/10/2013

View Document

06/03/146 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GEOFFREY LEE / 01/04/2012

View Document

24/07/1224 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GEOFFREY LEE / 10/10/2011

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE HILL

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR MARC GEOFFREY LEE

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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