FRT AUTO SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2520 August 2025 Register inspection address has been changed from 16 Stonor Green Watlington OX49 5PT England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-06-08 with updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-06-30

View Document

12/12/2412 December 2024 Registered office address changed from 16 Stonor Green Watlington OX49 5PT England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-12-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

12/11/2212 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Termination of appointment of Gemma Nowrie as a director on 2022-05-02

View Document

29/12/2129 December 2021 Register inspection address has been changed to 16 Stonor Green Watlington OX49 5PT

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 19 CHEQUERS ORCHARD IVER BUCKS SL0 9NH UNITED KINGDOM

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR RODDY SNEDDON

View Document

09/06/179 June 2017 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