DIRECT AUTOS SERVICING LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
10/06/2510 June 2025 New | Confirmation statement made on 2025-05-31 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
04/01/234 January 2023 | Change of details for Mr Paul Roger Beard as a person with significant control on 2022-12-21 |
21/12/2221 December 2022 | Director's details changed for Mr Paul Roger Beard on 2022-06-01 |
21/12/2221 December 2022 | Change of details for Mr Paul Roger Beard as a person with significant control on 2022-06-01 |
21/12/2221 December 2022 | Director's details changed for Mr Paul Roger Beard on 2022-12-21 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-10-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-31 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/08/1617 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER BEARD / 16/08/2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/06/1614 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/02/1410 February 2014 | Annual return made up to 26 September 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/06/1324 June 2013 | DIRECTOR APPOINTED MR STEPHEN KENNETH ALLEN |
21/06/1321 June 2013 | SECRETARY APPOINTED MRS KATHERINE ELIZABETH ALLEN |
20/06/1320 June 2013 | APPOINTMENT TERMINATED, SECRETARY KAREN DRAPER |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/123 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/09/1128 September 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/09/1029 September 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/10/099 October 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | 31/10/07 TOTAL EXEMPTION FULL |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: CLEEVER MILL GARAGE CLEEVE MILL LANE NEWENT GLOUCESTERSHIRE GL18 1EA |
20/11/0720 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/11/0720 November 2007 | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | COMPANY NAME CHANGED DIRECT AUTOS SERVICING (NEWENT) LIMITED CERTIFICATE ISSUED ON 24/11/06 |
18/10/0618 October 2006 | SECRETARY RESIGNED |
18/10/0618 October 2006 | NEW SECRETARY APPOINTED |
18/10/0618 October 2006 | DIRECTOR RESIGNED |
18/10/0618 October 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ |
18/10/0618 October 2006 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 |
25/09/0625 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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