H & A VEHICLE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/03/246 March 2024 | Micro company accounts made up to 2023-06-30 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
25/10/2325 October 2023 | Change of details for Mr Robert Ian James Holloway-Vine as a person with significant control on 2023-10-25 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM C/O TRIDENT ACCOUNTANCY LTD 39 OAKDALE ROAD BAKERSFIELD NOTTINGHAM NOTTS NG3 7EL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1517 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
17/07/1517 July 2015 | COMPANY RESTORED ON 17/07/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | STRUCK OFF AND DISSOLVED |
24/02/1524 February 2015 | FIRST GAZETTE |
05/08/145 August 2014 | DISS40 (DISS40(SOAD)) |
04/08/144 August 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
01/07/141 July 2014 | FIRST GAZETTE |
05/06/135 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/126 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/01/129 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOLLOWAY-VINE |
11/10/1111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN JAMES HOLLOWAY-VINE / 11/10/2011 |
06/06/116 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/09/1030 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN JAMES HOLLOWAY-VINE / 29/09/2010 |
27/08/1027 August 2010 | DIRECTOR APPOINTED MR ROBERT IAN JAMES HOLLOWAY-VINE |
24/06/1024 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
09/11/099 November 2009 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM, THE BEECHES 34 WATERHOUSE LANE, GEDLING, NOTTINGHAM, NG4 4BP |
06/11/096 November 2009 | APPOINTMENT TERMINATED, SECRETARY JOHN ASPIN |
06/11/096 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN ASPIN |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
04/06/084 June 2008 | 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