DIRECT AUTOS SERVICING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

04/01/234 January 2023 Change of details for Mr Paul Roger Beard as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Paul Roger Beard on 2022-06-01

View Document

21/12/2221 December 2022 Change of details for Mr Paul Roger Beard as a person with significant control on 2022-06-01

View Document

21/12/2221 December 2022 Director's details changed for Mr Paul Roger Beard on 2022-12-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER BEARD / 16/08/2016

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 Annual return made up to 26 September 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR STEPHEN KENNETH ALLEN

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MRS KATHERINE ELIZABETH ALLEN

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY KAREN DRAPER

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/09/1128 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/09/1029 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/10/099 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: CLEEVER MILL GARAGE CLEEVE MILL LANE NEWENT GLOUCESTERSHIRE GL18 1EA

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 COMPANY NAME CHANGED DIRECT AUTOS SERVICING (NEWENT) LIMITED CERTIFICATE ISSUED ON 24/11/06

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

18/10/0618 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

25/09/0625 September 2006 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